Search icon

HALVERSON CONSULTING, LLC

Company Details

Name: HALVERSON CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2013 (12 years ago)
Date of dissolution: 07 Dec 2022
Entity Number: 4437785
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 102 EUCLID AVENUE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 102 EUCLID AVENUE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2013-07-29 2022-12-07 Address 102 EUCLID AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207003007 2022-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-07
190528060009 2019-05-28 BIENNIAL STATEMENT 2017-07-01
140318000908 2014-03-18 CERTIFICATE OF PUBLICATION 2014-03-18
130729000978 2013-07-29 ARTICLES OF ORGANIZATION 2013-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579317203 2020-04-15 0248 PPP 102 EUCLID AVE, ALBANY, NY, 12203-1812
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12160
Loan Approval Amount (current) 12160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-1812
Project Congressional District NY-20
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11734.49
Forgiveness Paid Date 2020-12-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State