Name: | SHERPA CONSTRUCTION CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2016 (9 years ago) |
Entity Number: | 4912838 |
ZIP code: | 11228 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Completing consultation on construction projects / Construction management |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Contact Details
Website http://www.sherpagcm.com
Phone +1 646-339-5785
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RCTPZLAQ7D77 | 2025-03-27 | 6558 MAURICE AVE, WOODSIDE, NY, 11377, 7544, USA | 6558 MAURICE AVE, WOODSIDE, NY, 11377, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | sherpagcm.com |
Congressional District | 06 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-29 |
Initial Registration Date | 2021-01-20 |
Entity Start Date | 2016-03-15 |
Fiscal Year End Close Date | Dec 20 |
Service Classifications
NAICS Codes | 541330, 541922, 541990 |
Product and Service Codes | Z1NZ, Z1PA, Z2HA, Z2HB, Z2HC, Z2HZ, Z2JA, Z2KA, Z2KF, Z2KZ, Z2LA, Z2LB, Z2LC, Z2LZ, Z2PD, Z2PZ, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHONGBA L SHERPA |
Role | PRESIDENT |
Address | 6558 MAURICE AVE, WOODSIDE, NY, 11377, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHONGBA L SHERPA |
Role | PRESIDENT |
Address | 6558 MAURICE AVE, WOODSIDE, NY, 11377, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERPA CONSTRUCTION CONSULTING, LLC 401(K) PLAN | 2023 | 811869276 | 2024-09-26 | SHERPA CONSTRUCTION CONSULTING, LLC | 11 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-26 |
Name of individual signing | CHONGBA SHERPA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-26 |
Name of individual signing | CHONGBA SHERPA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 6463395785 |
Plan sponsor’s address | 65-58 MAURICE AVENUE, WOODSIDE, NY, 11377 |
Signature of
Role | Plan administrator |
Date | 2023-07-26 |
Name of individual signing | CHONGBA SHERPA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 6463395785 |
Plan sponsor’s address | 65-58 MAURICE AVENUE, WOODSIDE, NY, 11377 |
Signature of
Role | Plan administrator |
Date | 2022-06-07 |
Name of individual signing | CHONGBA SHERPA |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-15 | 2024-08-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-03-15 | 2024-08-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812003813 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
201021060123 | 2020-10-21 | BIENNIAL STATEMENT | 2020-03-01 |
180305006177 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160803000938 | 2016-08-03 | CERTIFICATE OF PUBLICATION | 2016-08-03 |
160315000348 | 2016-03-15 | ARTICLES OF ORGANIZATION | 2016-03-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State