Search icon

STRENGTH IN NUMBERS CONSULTING GROUP INC.

Company Details

Name: STRENGTH IN NUMBERS CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (14 years ago)
Entity Number: 4015245
ZIP code: 11217
County: Kings
Place of Formation: New York
Activity Description: Research and evaluation consulting for government, nonprofit and philanthropic organizations.
Address: 147 S. OXFORD ST 1D, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 212-300-3071

Website http://www.sincg.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7J3H9 Active Non-Manufacturer 2015-12-22 2024-03-06 2026-10-01 2022-10-29

Contact Information

POC MELANIE FRAZER
Phone +1 212-300-3071
Address 256 BERGEN STREET 1F, BROOKLYN, NY, 11217 2351, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MELANIE S FRAZER DOS Process Agent 147 S. OXFORD ST 1D, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
SOMJEN FRAZER Chief Executive Officer 22 WEST 27TH ST., 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-11-28 2018-11-05 Address 147 S. OXFORD ST 1D, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-11-10 2016-11-28 Address 256 BERGEN ST 1F, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-11-10 2016-11-28 Address 256 BERGEN ST 1F, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2014-11-10 2016-11-28 Address 256 BERGEN ST 1F, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2012-11-07 2014-11-10 Address 125 WEST 129TH ST, NY, NY, 10027, 2130, USA (Type of address: Chief Executive Officer)
2012-11-07 2014-11-10 Address 125 WEST 129TH ST, NY, NY, 10027, 2130, USA (Type of address: Principal Executive Office)
2012-02-28 2014-11-10 Address 125 WEST 129TH ST., NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2010-11-03 2012-02-28 Address 256 BERGEN ST APT 1F, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105006163 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161128006177 2016-11-28 BIENNIAL STATEMENT 2016-11-01
141110006562 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121107006238 2012-11-07 BIENNIAL STATEMENT 2012-11-01
120228000010 2012-02-28 CERTIFICATE OF CHANGE 2012-02-28
101207000168 2010-12-07 CERTIFICATE OF AMENDMENT 2010-12-07
101103000765 2010-11-03 CERTIFICATE OF INCORPORATION 2010-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7325787103 2020-04-14 0202 PPP 22 West 27th Street, New York, NY, 10001
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 95900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96556.85
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Apr 2025

Sources: New York Secretary of State