Search icon

EIGER 3970 CONSULTANTS INC.

Company Details

Name: EIGER 3970 CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339444
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: PO BOX 3537, KINGSTON, NY, United States, 12402
Principal Address: 1535 BROADWAY, WEST PARK, NY, United States, 12493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER MCMENEMY DOS Process Agent PO BOX 3537, KINGSTON, NY, United States, 12402

Chief Executive Officer

Name Role Address
ALEXANDER PAUL MCMENEMY Chief Executive Officer 1535 BROADWAY, P O BOX 335, WEST PARK, NY, United States, 12493

History

Start date End date Type Value
2021-07-01 2022-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-05 2021-04-29 Address 186 GEORGE SICKLES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2017-01-05 2021-04-29 Address 186 GEORGE SICKLES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2015-01-16 2017-01-05 Address 166 CALIFORNIA QUARRY ROAD, WOODSTOCK, NY, 12498, 3006, USA (Type of address: Principal Executive Office)
2015-01-16 2017-01-05 Address 166 CALIFORNIA QUARRY ROAD, WOODSTOCK, NY, 12498, 3006, USA (Type of address: Chief Executive Officer)
2015-01-16 2017-01-05 Address 166 CALIFORNIA QUARRY ROAD, WOODSTOCK, NY, 12498, 3006, USA (Type of address: Service of Process)
2013-01-02 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-02 2015-01-16 Address PO BOX 183, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110004433 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210429060085 2021-04-29 BIENNIAL STATEMENT 2021-01-01
170105007106 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150116006391 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130102000005 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847987206 2020-04-27 0202 PPP 747 Rte 28, Suite 4, Kingston, NY, 12401-7228
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115800
Loan Approval Amount (current) 115800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-7228
Project Congressional District NY-19
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117043.66
Forgiveness Paid Date 2021-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State