Search icon

CONSULTING BY G & L INC.

Company Details

Name: CONSULTING BY G & L INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046625
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 52 BEACON AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY VUGMAN Chief Executive Officer 52 BEACON AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
CONSULTING BY G & L INC. DOS Process Agent 52 BEACON AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2019-01-15 2021-01-11 Address 52 BEACON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2017-01-26 2019-01-15 Address 33 CORONA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2017-01-26 2019-01-15 Address 33 CORONA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2017-01-26 2019-01-15 Address 33 CORONA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2013-05-31 2017-01-26 Address 8873 24TH AVE, 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-05-31 2017-01-26 Address 8873 24TH ST, 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2013-05-31 2017-01-26 Address 8873 24TH AVE, 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2011-01-25 2013-05-31 Address 2375 EAST 24TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111061041 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190115061088 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170126006061 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150127006450 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130531002441 2013-05-31 BIENNIAL STATEMENT 2013-01-01
110125000601 2011-01-25 CERTIFICATE OF INCORPORATION 2011-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8549118406 2021-02-13 0202 PPS 52 Beacon Ave, Staten Island, NY, 10306-1351
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62425
Loan Approval Amount (current) 62425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-1351
Project Congressional District NY-11
Number of Employees 7
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62739.69
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State