Search icon

RECEPTUM CONSULTING GROUP INC.

Company Details

Name: RECEPTUM CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2012 (12 years ago)
Entity Number: 4318370
ZIP code: 11373
County: Nassau
Place of Formation: New York
Address: 86-17 57TH AVE, ELMHURST, NY, United States, 11373
Principal Address: 86-16 57TH AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECEPTUM CONSULTING GROUP INC 401K PLAN 2023 461386648 2024-04-27 RECEPTUM CONSULTING GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3475832601
Plan sponsor’s address 8617 57TH AVE, 2ND FLOOR, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2024-04-27
Name of individual signing MICHAEL CHEN
RECEPTUM CONSULTING GROUP INC 401K PLAN 2023 461386648 2024-06-24 RECEPTUM CONSULTING GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3475832601
Plan sponsor’s address 8617 57TH AVE, 2ND FLOOR, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing MICHAEL CHEN
RECEPTUM CONSULTING GROUP INC 401K PLAN 2022 461386648 2023-06-26 RECEPTUM CONSULTING GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3475832601
Plan sponsor’s address 8617 57TH AVE, 2ND FLOOR, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing MICHAEL CHEN

DOS Process Agent

Name Role Address
RECEPTUM CONSULTING GROUP INC. DOS Process Agent 86-17 57TH AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
MICHAEL CHEN Chief Executive Officer 86-17 57TH AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2012-11-09 2014-11-18 Address 9 CORTLAND AVE., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118006736 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121109000357 2012-11-09 CERTIFICATE OF INCORPORATION 2012-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048657407 2020-05-06 0202 PPP 8617 57th ave, #2, Elmhurst, NY, 11373
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29011.71
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State