Search icon

DAVE SIEGEL CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVE SIEGEL CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4621196
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 230 WEST END AVE, 7C, New York, NY, United States, 10023
Principal Address: 230 W END AVE, 7C, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID A SIEGEL DOS Process Agent 230 WEST END AVE, 7C, New York, NY, United States, 10023

Agent

Name Role Address
DAVID A SIEGEL Agent 230 WEST END AVE #7C, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
DAVID SIEGEL Chief Executive Officer 230 W END AVE, 7C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 230 W END AVE, 7C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-11-02 2024-08-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-08-07 2024-08-06 Address 230 WEST END AVE, 7C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2018-02-14 2024-08-06 Address 230 WEST END AVE #7C, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2017-07-13 2024-08-06 Address 230 W END AVE, 7C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806000200 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220803000251 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200803060256 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006129 2018-08-07 BIENNIAL STATEMENT 2018-08-01
180214000010 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
32533.00
Total Face Value Of Loan:
32533.00
Date:
2020-05-07
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:
20546.00
Total Face Value Of Loan:
20546.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20546
Current Approval Amount:
20546
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20783.42
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32533
Current Approval Amount:
32533
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32729.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State