Search icon

IKOS CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IKOS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (11 years ago)
Entity Number: 4687952
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 261 MADISON AVENUE 9TH FL, NEW YORK, NY, United States, 10016
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGE CHELLY Chief Executive Officer 261 MADISON AVENUE 9TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O THE CHRYSLER BUILDING DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
503b00f1-01e9-e811-9168-00155d0deff0
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1189204
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F18000005225
State:
FLORIDA
Type:
Headquarter of
Company Number:
2764909
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_73071208
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
JAYVDGKSL8Y1
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2024-11-25

Form 5500 Series

Employer Identification Number (EIN):
320456164
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 261 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-20 2025-01-20 Address 261 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-20 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-20 2025-05-05 Address 261 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-20 2025-05-05 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505004407 2025-05-05 CERTIFICATE OF CHANGE BY ENTITY 2025-05-05
250120000315 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230307002728 2023-03-07 BIENNIAL STATEMENT 2023-01-01
200129000464 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
181119006371 2018-11-19 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
487210.00
Total Face Value Of Loan:
487210.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$487,210
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$491,554.29
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $487,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State