Search icon

BANSI CONSULTING LLC

Company Details

Name: BANSI CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4200222
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 134 SADDLE ROCK RD, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
BANSI CONSULTING LLC DOS Process Agent 134 SADDLE ROCK RD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2012-02-08 2020-02-05 Address 99-58 66 AVENUE, APT 6A, FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060479 2020-02-05 BIENNIAL STATEMENT 2020-02-01
130214000902 2013-02-14 CERTIFICATE OF PUBLICATION 2013-02-14
120208000920 2012-02-08 ARTICLES OF ORGANIZATION 2012-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1185477703 2020-05-01 0235 PPP 134 SADDLE ROCK RD, VALLEY STREAM, NY, 11581
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
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 VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10535.78
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State