Search icon

RUNDA CONSULTING INC

Company Details

Name: RUNDA CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4789354
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 99 JERICHO TURNPIKE SUITE 300C, Jericho, NY, United States, 11753
Principal Address: 139 MANOR STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIN TAN DOS Process Agent 99 JERICHO TURNPIKE SUITE 300C, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
JIN TAN Chief Executive Officer 139 MANOR STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 139 MANOR STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-07-12 Address 139 MANOR STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-07-12 Address 99 JERICHO TURNPIKE SUITE 300C, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2015-07-14 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-14 2019-10-01 Address 139 MANOR STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712003466 2023-07-12 BIENNIAL STATEMENT 2023-07-01
211205000118 2021-12-05 BIENNIAL STATEMENT 2021-12-05
191001061129 2019-10-01 BIENNIAL STATEMENT 2019-07-01
150714010315 2015-07-14 CERTIFICATE OF INCORPORATION 2015-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085257707 2020-05-01 0235 PPP 139 MANOR STREET, PLAINVIEW, NY, 11803
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11699.55
Forgiveness Paid Date 2023-04-24
4295548407 2021-02-06 0235 PPS 139 Manor St, Plainview, NY, 11803-4712
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4712
Project Congressional District NY-03
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8253.76
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State