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 (10 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LFYLKVDSFP18
CAGE Code:
91CQ5
UEI Expiration Date:
2022-06-18

Business Information

Activation Date:
2021-05-27
Initial Registration Date:
2021-05-19

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 228 EAST RTE 59, #451, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 235 BIRCHWOOD AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-09 Address 228 EAST RTE 59, #451, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423000415 2025-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-16
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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
6100.00
Total Face Value Of Loan:
6100.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6100
Current Approval Amount:
6100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6165.18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State