Search icon

EMMANUEL CONSULTING AGENCY INC

Headquarter

Company Details

Name: EMMANUEL CONSULTING AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704575
ZIP code: 11581
County: Nassau
Place of Formation: New York
Activity Description: Emmanuel Consulting Agency Inc is a healthcare and business consulting firm established in 2015. We have a team if Registered Nurses and Business Consultants Our mission is to provide business consulting to small businesses, city, state, and governmental agencies with premium business and corporate consulting services to improve business operational efficiencies, provide professional support, training and leadership to improve business and clinical compliance and ensure a seamless and efficient run of business.
Address: 70 East Sunrise Highway, Suite 500, VALLEY STREAM, NY, United States, 11581
Principal Address: 70 East Sunrise Highway, Suite 500, Valley Stream, NY, United States, 11581

Contact Details

Phone +1 516-362-3060

Website http://www.emmanuelconsultingteam.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JULIA AKINYOOYE Agent 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581

Chief Executive Officer

Name Role Address
JULIA AKINYOOYE Chief Executive Officer 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 East Sunrise Highway, Suite 500, VALLEY STREAM, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
3171568
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 10 EAST MERRICK ROAD, SUITE 202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Address 3 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 3 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311003251 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240124004343 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
230727000102 2023-04-05 CERTIFICATE OF CHANGE BY ENTITY 2023-04-05
230331000318 2023-03-31 BIENNIAL STATEMENT 2023-02-01
210205060177 2021-02-05 BIENNIAL STATEMENT 2021-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3260438 DCA-SUS CREDITED 2020-11-20 588.25 Suspense Account
3258302 LICENSE CREDITED 2020-11-16 500 Employment Agency Fee
3258301 FINGERPRINTE CREDITED 2020-11-16 88.25 Fingerprint Fee for Employment Agency

USAspending Awards / Financial Assistance

Date:
2020-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48200.00
Total Face Value Of Loan:
48200.00

Date of last update: 12 May 2025

Sources: New York Secretary of State