Search icon

COURTLAND CONSULTING, LLC

Company Details

Name: COURTLAND CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2015 (10 years ago)
Entity Number: 4839206
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 3 SHERIDAN SQUARE, UNIT 2E, NEW YORK, NY, United States, 10014

Agent

Name Role Address
EMILY WARDROP Agent 80 CHARLES STREET UNIT 3E, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
COURTLAND CONSULTING, LLC DOS Process Agent 3 SHERIDAN SQUARE, UNIT 2E, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2015-10-23 2019-10-07 Address 80 CHARLES STREET UNIT 3E, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060202 2019-10-07 BIENNIAL STATEMENT 2019-10-01
151023000615 2015-10-23 ARTICLES OF ORGANIZATION 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9777927903 2020-06-20 0202 PPP 3 Sheridan Square Apt. 2E, New York, NY, 10014-0806
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0806
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.33
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State