Search icon

MAP NY CONSULTING INC

Company Details

Name: MAP NY CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2016 (9 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 4891413
ZIP code: 11783
County: New York
Place of Formation: New York
Address: 3579 WYANET STREET, UNIT 1, SEAFORD, NY, United States, 11783
Principal Address: 3579 WYANET STREET, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY PESTRAK DOS Process Agent 3579 WYANET STREET, UNIT 1, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
MARY PESTRAK Chief Executive Officer 30 HEMPSTEAD AVENUE, STE 154 H, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1568824639

Authorized Person:

Name:
MARY ANN PESTRAK
Role:
PSYCHIATRIC NURSE PRACTITIONER
Phone:

Taxonomy:

Selected Taxonomy:
261QM0850X - Adult Mental Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5163313175

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 30 HEMPSTEAD AVENUE, STE 154 H, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-06-30 Address 30 HEMPSTEAD AVENUE, STE 154 H, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-06-30 Address 3579 WYANET STREET, UNIT 1, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2016-02-04 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-04 2021-03-08 Address 195-08 STATION ROAD, UNIT 1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000286 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
220726000448 2022-07-26 BIENNIAL STATEMENT 2022-02-01
210308060227 2021-03-08 BIENNIAL STATEMENT 2020-02-01
160204010386 2016-02-04 CERTIFICATE OF INCORPORATION 2016-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
3750.00
Total Face Value Of Loan:
3750.00
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:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3774.01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State