Search icon

JULIEN CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIEN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2011 (14 years ago)
Entity Number: 4094561
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Consulting Services in Program/Project Management and Agile Transformation specializing in enterprise Software Development, Contracts and Regulations Automation, Legacy Systems Migration. Expertise in driving complex initiatives across multiple diverse businesses from vision and strategy to deployment via tailored agile processes and trusting collaboration between business stakeholder and technical teams.
Address: 435 W 31ST STREET, 28D, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 917-359-1030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROL L. JULIEN DOS Process Agent 435 W 31ST STREET, 28D, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CAROL JULIEN Chief Executive Officer 435 W 31ST STREET, 28D, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 435 W 31ST STREET, 28D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2025-05-30 Address 435 W 31ST STREET, 28D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 435 W 31ST STREET, 28D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-05-30 Address 435 W 31ST STREET, 28D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530020096 2025-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-21
230818001252 2023-08-18 BIENNIAL STATEMENT 2023-05-01
210505060285 2021-05-05 BIENNIAL STATEMENT 2021-05-01
161014006121 2016-10-14 BIENNIAL STATEMENT 2015-05-01
130506006060 2013-05-06 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $15,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State