Search icon

OPTIMIST CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMIST CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113493
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
OPTIMIST CONSULTING LLC DOS Process Agent 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
821252463
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-17 2025-04-04 Address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-02-15 2024-09-17 Address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-02-08 2023-02-15 Address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-04-14 2019-02-08 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-04-03 2017-04-14 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404002579 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240917001072 2024-09-17 BIENNIAL STATEMENT 2024-09-17
230215002165 2023-02-15 BIENNIAL STATEMENT 2021-04-01
210304060685 2021-03-04 BIENNIAL STATEMENT 2019-04-01
190208000021 2019-02-08 CERTIFICATE OF CHANGE 2019-02-08

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$483,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$483,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$489,186.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $353,553
Refinance EIDL: $129,647
Jobs Reported:
20
Initial Approval Amount:
$215,697
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,398.94
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $215,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State