Search icon

528 CONSULTING, LLC

Company Details

Name: 528 CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2016 (9 years ago)
Entity Number: 4938558
ZIP code: 10506
County: Kings
Place of Formation: New York
Address: 55 Grove Road, Bedford, NY, United States, 10506

DOS Process Agent

Name Role Address
DANIEL SHAPIRO DOS Process Agent 55 Grove Road, Bedford, NY, United States, 10506

History

Start date End date Type Value
2016-04-29 2025-02-10 Address 273 6TH STREET, APT 2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002712 2025-02-10 BIENNIAL STATEMENT 2025-02-10
160429010031 2016-04-29 ARTICLES OF ORGANIZATION 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4602027703 2020-05-01 0202 PPP 55 GROVE ROAD, BEDFORD, NY, 10506
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
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 21016.79
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State