Search icon

LNG CONSULTING INC.

Company Details

Name: LNG CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2012 (13 years ago)
Entity Number: 4226253
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8225 5TH AVE STE 222, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LNG CONSULTING INC. DOS Process Agent 8225 5TH AVE STE 222, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
IRYNA KRYGOWSKI Chief Executive Officer 8225 5TH AVE STE 222, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 8225 5TH AVE STE 222, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-02 Address 8225 5TH AVE STE 222, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-04-02 2020-04-02 Address 8225 5TH AVE, STE 222, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-04-01 2024-04-02 Address 8225 5TH AVE STE 222, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2014-04-28 2016-04-01 Address 8225 5TH AVE STE 222, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2014-04-28 2018-04-02 Address 8225 5TH AVE STE 222, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-04-04 2014-04-28 Address 1421 SHEEPSHEAD BAY RD, #328, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-04-04 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402005128 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401003086 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200402060037 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006182 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006193 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140428006523 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120404000244 2012-04-04 CERTIFICATE OF INCORPORATION 2012-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3189127710 2020-05-01 0202 PPP 8225 5TH AVE STE 222, BROOKLYN, NY, 11209
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75679.88
Forgiveness Paid Date 2021-03-31
4970468608 2021-03-20 0202 PPS 8225 5th Ave PMB 222, Brooklyn, NY, 11209-4508
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) 40000
Loan Approval Amount (current) 40000
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 Brooklyn, KINGS, NY, 11209-4508
Project Congressional District NY-11
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40228.67
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State