Search icon

ALEXANDER MADISON CONSULTING GROUP INC.

Headquarter

Company Details

Name: ALEXANDER MADISON CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544388
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 South Service Road Suite 100, SUITE 100, Melville, NY, United States, 11747
Principal Address: 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP MISSIRLIAN Chief Executive Officer 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
PHILIP N MISSIRLIAN DOS Process Agent 68 South Service Road Suite 100, SUITE 100, Melville, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
2664317
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-28 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301046232 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220915002671 2022-09-15 BIENNIAL STATEMENT 2022-03-01
201006061274 2020-10-06 BIENNIAL STATEMENT 2020-03-01
141001000688 2014-10-01 CERTIFICATE OF CHANGE 2014-10-01
140314010009 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21093.56

Date of last update: 25 Mar 2025

Sources: New York Secretary of State