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 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

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

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
2700.00
Total Face Value Of Loan:
2700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2714.13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State