Search icon

MARGIN CONSULTING, INC.

Company Details

Name: MARGIN CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2014 (11 years ago)
Entity Number: 4612465
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 98-12 162ND AVENUE, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I LICATO Chief Executive Officer 98-16 162ND AVENUE, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-12 162ND AVENUE, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
180703007014 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006555 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140725010187 2014-07-25 CERTIFICATE OF INCORPORATION 2014-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963607203 2020-04-28 0202 PPP 9812 162 avenue, howard beach, NY, 11414-3907
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address howard beach, QUEENS, NY, 11414-3907
Project Congressional District NY-05
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19969.4
Forgiveness Paid Date 2021-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State