Search icon

NATOLI CONSULTING LLC

Company Details

Name: NATOLI CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2016 (9 years ago)
Entity Number: 4943278
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: P.O BOX 1126, 950 FULTON ST., BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
UNITED STATES POST OFFICE DOS Process Agent P.O BOX 1126, 950 FULTON ST., BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2016-05-09 2024-02-09 Address P.O BOX 1126, 950 FULTON ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001694 2024-02-09 BIENNIAL STATEMENT 2024-02-09
160725000888 2016-07-25 CERTIFICATE OF PUBLICATION 2016-07-25
160509010082 2016-05-09 ARTICLES OF ORGANIZATION 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7173897700 2020-05-01 0202 PPP 400 LINCOLN PL APT 2F, BROOKLYN, NY, 11238-5804
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16307
Loan Approval Amount (current) 16307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11238-5804
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16410.65
Forgiveness Paid Date 2020-12-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State