Search icon

THREE 8 CONSULTING CORPORATION

Company Details

Name: THREE 8 CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2015 (9 years ago)
Entity Number: 4849807
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 235 Birchwood Ave, Nyack, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LFYLKVDSFP18 2022-06-18 235 BIRCHWOOD AVE, NYACK, NY, 10960, 1409, USA 235 BIRCHWOOD AVE, NYACK, NY, 10960, 1409, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-05-27
Initial Registration Date 2021-05-19
Entity Start Date 2015-11-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337110, 337122, 337211, 337212, 541612, 561311, 561312, 561320, 561330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATIE BURKHARDT
Address 235 BIRCHWOOD AVE, NYACK, NY, 10960, USA
Government Business
Title PRIMARY POC
Name KATIE BURKHARDT
Address 235 BIRCHWOOD AVE, NYACK, NY, 10960, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
KATIE BURKHARDT Chief Executive Officer 235 BIRCHWOOD AVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THREE 8 CONSULTING CORP DOS Process Agent 235 Birchwood Ave, Nyack, NY, United States, 10960

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 228 EAST RTE 59, #451, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 235 BIRCHWOOD AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-10-09 Address 228 EAST RTE 59, #451, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-10-09 Address 235 birchwood ave, nyack, NY, 10960, USA (Type of address: Service of Process)
2022-12-14 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-18 2024-10-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-18 2023-06-01 Address 228 EAST RTE 59 #451, NANUET, NY, 10954, USA (Type of address: Service of Process)
2020-01-14 2023-06-01 Address 228 EAST RTE 59, #451, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2020-01-14 2020-09-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002868 2024-10-09 BIENNIAL STATEMENT 2024-10-09
230601001258 2022-12-14 CERTIFICATE OF CHANGE BY ENTITY 2022-12-14
200918000057 2020-09-18 CERTIFICATE OF CHANGE 2020-09-18
200114060379 2020-01-14 BIENNIAL STATEMENT 2019-11-01
151113010310 2015-11-13 CERTIFICATE OF INCORPORATION 2015-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320447406 2020-05-18 0202 PPP 235 Birchwood Ave, Nyack, NY, 10960-1409
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1409
Project Congressional District NY-17
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6165.18
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State