Search icon

SETTON CONSULTING INC.

Headquarter

Company Details

Name: SETTON CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2010 (15 years ago)
Entity Number: 4017924
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 5TH AVE, 17TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 1359 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 5TH AVE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL SETTON Chief Executive Officer 1359 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1123868
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
273956694
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-10 2019-07-02 Address 1359 BROADWAY,, SUITE 1202, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702000549 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
141103006162 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106007174 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101110000398 2010-11-10 CERTIFICATE OF INCORPORATION 2010-11-10

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
71515.00
Total Face Value Of Loan:
71515.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
71250.00
Total Face Value Of Loan:
71250.00
Date:
2016-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71515
Current Approval Amount:
71515
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71991.97
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71250
Current Approval Amount:
71250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71884.24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State