Search icon

EIGHT OF NINE CONSULTING, LLC

Company Details

Name: EIGHT OF NINE CONSULTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2011 (13 years ago)
Entity Number: 4150515
ZIP code: 07030
County: New York
Place of Formation: Delaware
Address: 412 Washington St, 3D, Hoboken, NJ, United States, 07030

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR EIGHT OF NINE CONSULTING, LLC 2021 453215484 2022-07-26 EIGHT OF NINE CONSULTING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 9172613901
Plan sponsor’s address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR EIGHT OF NINE CONSULTING, LLC 2021 453215484 2022-11-22 EIGHT OF NINE CONSULTING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 9172613901
Plan sponsor’s address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-11-22
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
MARY KOPCZYNSKI DOS Process Agent 412 Washington St, 3D, Hoboken, NJ, United States, 07030

History

Start date End date Type Value
2011-10-06 2024-02-14 Address 115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002519 2024-02-14 BIENNIAL STATEMENT 2024-02-14
120201000553 2012-02-01 CERTIFICATE OF PUBLICATION 2012-02-01
111006000221 2011-10-06 APPLICATION OF AUTHORITY 2011-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085187710 2020-05-01 0202 PPP 147 W 26th St 4th Floor, New York, NY, 10001
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316600
Loan Approval Amount (current) 316600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 319906.71
Forgiveness Paid Date 2021-05-21
7930188508 2021-03-08 0202 PPS 16 Madison Sq W Fl 12, New York, NY, 10010-1629
Loan Status Date 2024-06-11
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316600
Loan Approval Amount (current) 316600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-1629
Project Congressional District NY-12
Number of Employees 6
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45141.87
Forgiveness Paid Date 2024-02-01

Date of last update: 09 Mar 2025

Sources: New York Secretary of State