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 (14 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

Links between entities

Type Company Name Company Number State
Headquarter of SETTON CONSULTING INC., CONNECTICUT 1123868 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SETTON CONSULTING 401K PS PLAN 2017 273956694 2018-09-04 SETTON CONSULTING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 2127966061
Plan sponsor’s address 130 W.37TH ST, 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing MICHAEL SETTON
SETTON CONSULTING 401K PS PLAN 2016 273956694 2017-06-26 SETTON CONSULTING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 2127966061
Plan sponsor’s address 130 W.37TH ST, 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing MICHAEL SETTON

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316738310 2021-01-30 0202 PPS 535 5th Ave Fl 17, New York, NY, 10017-3687
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71515
Loan Approval Amount (current) 71515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-3687
Project Congressional District NY-12
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71991.97
Forgiveness Paid Date 2021-10-06
3101277705 2020-05-01 0202 PPP 535 5TH AVE FL 17, NEW YORK, NY, 10017
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71250
Loan Approval Amount (current) 71250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71884.24
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State