Search icon

S & Y CONSULTING VIOLATIONS INC

Company Details

Name: S & Y CONSULTING VIOLATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (13 years ago)
Entity Number: 4319240
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 121 harvard street, 1fl, WILLISTON PARK, NY, United States, 11596
Principal Address: 85-42 52ND AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUIYENG HUNG FONG Chief Executive Officer 85-42 52ND AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 121 harvard street, 1fl, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2020-12-01 2022-08-09 Address 85-42 52ND AVE ELMHURST NY 113, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2018-11-14 2020-12-01 Address 85-42 52ND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2018-11-14 2022-08-09 Address 85-42 52ND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2014-12-22 2018-11-14 Address 7320 10TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2014-12-22 2018-11-14 Address 7320 10TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220809000058 2022-08-05 CERTIFICATE OF CHANGE BY ENTITY 2022-08-05
201201062109 2020-12-01 BIENNIAL STATEMENT 2020-11-01
181114006897 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161104006998 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141222006239 2014-12-22 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2515.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State