Search icon

BAH CONSULTING CORP.

Company Details

Name: BAH CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2014 (11 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 4669541
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1 POLLY PARK ROAD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY HOROWITZ DOS Process Agent 1 POLLY PARK ROAD, RYE, NY, United States, 10580

History

Start date End date Type Value
2014-11-20 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-20 2023-02-18 Address 1 POLLY PARK ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000114 2022-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-17
141120010240 2014-11-20 CERTIFICATE OF INCORPORATION 2014-11-20

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
10417.00
Total Face Value Of Loan:
10417.00
Date:
2020-08-28
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:
-10417.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10588

Date of last update: 25 Mar 2025

Sources: New York Secretary of State