Search icon

STRENGTH IN NUMBERS CONSULTING GROUP INC.

Company claim

Is this your business?

Get access!

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 (15 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

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

Unique Entity ID

CAGE Code:
7J3H9
UEI Expiration Date:
2021-04-03

Business Information

Division Name:
STRENGTH IN NUMBERS CONSULTING GROUP, INC.
Division Number:
STRENGTH I
Activation Date:
2020-04-07
Initial Registration Date:
2015-12-08

Commercial and government entity program

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

Contact Information

POC:
MELANIE FRAZER
Corporate URL:
www.strengthinnumbersconsulting.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95900.00
Total Face Value Of Loan:
95900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$95,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,556.85
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $95,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State