Search icon

THIRD CATALYST CONSULTING LLC

Company Details

Name: THIRD CATALYST CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4767082
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVE. STE. 2027, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HERMAN CHAN DOS Process Agent 244 FIFTH AVE. STE. 2027, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-06-01 2023-06-01 Address 244 FIFTH AVE. STE. 2027, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601006257 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220205000669 2022-02-05 BIENNIAL STATEMENT 2022-02-05
151112000798 2015-11-12 CERTIFICATE OF PUBLICATION 2015-11-12
150601010255 2015-06-01 ARTICLES OF ORGANIZATION 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171987701 2020-05-01 0248 PPP 244 5TH AVE STE 2027, NEW YORK, NY, 29455
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, CLINTON, NY, 29455-3100
Project Congressional District SC-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.84
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State