Search icon

LOTAN CONSULTING GROUP INC.

Company Details

Name: LOTAN CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408542
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 415 CROSSWAYS PARK DR., STE. C, WOODBURY, NY, United States, 11797
Principal Address: 415 Crossways Park Dr., Suite C, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OR LOTAN Chief Executive Officer 415 CROSSWAYS PARK DR., SUITE C, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 CROSSWAYS PARK DR., STE. C, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2019-03-20 2024-01-09 Address 415 CROSSWAYS PARK DR., STE. C, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-05-24 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-24 2019-03-20 Address 1718 OCEAN AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002770 2024-01-09 BIENNIAL STATEMENT 2024-01-09
190320000058 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
130524000750 2013-05-24 CERTIFICATE OF INCORPORATION 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3023747708 2020-05-01 0235 PPP 415 Crossways Park Drive Suite C, WOODBURY, NY, 11797
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12611.27
Forgiveness Paid Date 2021-03-25
9746168305 2021-01-31 0235 PPS 415 Crossways Park Dr Ste C, Woodbury, NY, 11797-2055
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) 8332
Loan Approval Amount (current) 8332
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 Woodbury, NASSAU, NY, 11797-2055
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8385.76
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State