Search icon

AS76 CONSULTING INC.

Company Details

Name: AS76 CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2015 (10 years ago)
Date of dissolution: 17 Oct 2024
Entity Number: 4828560
ZIP code: 32092
County: Westchester
Place of Formation: New York
Address: 261 Yorkshire Drive, Saint Augustine, FL, United States, 32092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AS76 CONSULTING INC. DOS Process Agent 261 Yorkshire Drive, Saint Augustine, FL, United States, 32092

Agent

Name Role Address
STEPHANIE D'AGOSTINO Agent 75 W. HARTSDALE AVE, APT 12, HARTSDALE, NY, 10530

Chief Executive Officer

Name Role Address
STEPHANIE D'AGOSTINO Chief Executive Officer 261 YORKSHIRE DRIVE, SAINT AUGUSTINE, FL, United States, 32092

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 75 W. HARTSDALE AVE, APT 12, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 261 YORKSHIRE DRIVE, SAINT AUGUSTINE, FL, 32092, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-11-01 Address 261 YORKSHIRE DRIVE, SAINT AUGUSTINE, FL, 32092, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 75 W. HARTSDALE AVE, APT 12, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 261 YORKSHIRE DRIVE, SAINT AUGUSTINE, FL, 32092, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2024-11-01 Address 75 W. HARTSDALE AVE, APT 12, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-11-01 Address 75 W. HARTSDALE AVE, APT 12, HARTSDALE, NY, 10530, USA (Type of address: Registered Agent)
2023-10-09 2024-11-01 Address 261 Yorkshire Drive, Saint Augustine, FL, 32092, USA (Type of address: Service of Process)
2018-01-26 2023-10-09 Address 75 W. HARTSDALE AVE, APT 12, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101038575 2024-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-17
231009000779 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211005000160 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191003061134 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180126006023 2018-01-26 BIENNIAL STATEMENT 2017-10-01
180103000247 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
151002000041 2015-10-02 CERTIFICATE OF INCORPORATION 2015-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8058798101 2020-07-24 0202 PPP 75 W. Hartsdale Ave Unit 12, Hartsdale, NY, 10530
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2714.13
Forgiveness Paid Date 2021-02-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State