Search icon

AMI NAHSHON STRATEGIC CONSULTING LLC

Company Details

Name: AMI NAHSHON STRATEGIC CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2015 (9 years ago)
Entity Number: 4851289
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2098 FREDERICK DOUGLASS BLVD, SUITE 10M, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
AMI NAHSHON DOS Process Agent 2098 FREDERICK DOUGLASS BLVD, SUITE 10M, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2015-11-17 2017-11-10 Address 10 WEST END AVENUE, SUITE 7A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062407 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171110006159 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151117010355 2015-11-17 ARTICLES OF ORGANIZATION 2015-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527627305 2020-05-02 0202 PPP 2098 FREDERICK DOUGLASS BLVD #10M, NEW YORK, NY, 10026
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22451
Loan Approval Amount (current) 22451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22669.36
Forgiveness Paid Date 2021-04-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State