Search icon

SDR CONSULTING INC.

Company Details

Name: SDR CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5049201
ZIP code: 12260
County: Nassau
Place of Formation: New York
Principal Address: 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
registered agent solutions, inc. Agent 99 washington avenue, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
SAFIETOU D. RUSSELL Chief Executive Officer 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address PO BOX 1343, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-10-07 2024-12-01 Address 99 washington avenue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-10-07 2024-12-01 Address PO BOX 1343, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-12-01 Address 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-12-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-10-07 2024-10-07 Address 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address PO BOX 1343, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241201034230 2024-12-01 BIENNIAL STATEMENT 2024-12-01
241007003508 2024-09-24 CERTIFICATE OF CHANGE BY AGENT 2024-09-24
230111003993 2023-01-10 CERTIFICATE OF CHANGE BY ENTITY 2023-01-10
221213000002 2022-12-13 BIENNIAL STATEMENT 2022-12-01
210527002001 2021-05-27 AMENDMENT TO BIENNIAL STATEMENT 2020-12-01
201207062329 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190805060890 2019-08-05 BIENNIAL STATEMENT 2018-12-01
161207010224 2016-12-07 CERTIFICATE OF INCORPORATION 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819867407 2020-05-21 0235 PPP 7 Wallace Court Apt 1, Valley Stream, NY, 11580-5520
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6060
Loan Approval Amount (current) 6060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5520
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6118.41
Forgiveness Paid Date 2021-05-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State