Name: | TRUE CONCEPTS CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2018 (7 years ago) |
Entity Number: | 5415246 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | New York |
Address: | 875 HOPKINS RD, UPPER SUITE, BUFFALO, NY, United States, 14221 |
Principal Address: | 430 9TH AVE, TROY, NY, United States, 12182 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYNAN BISKI-VANDENBURGH | Agent | 17 BRITISH AMERICAN BLVD, FLOOR 1, LATHAM, NY, 12110 |
Name | Role | Address |
---|---|---|
KYNAN BISKI-VANDENBURGH | DOS Process Agent | 875 HOPKINS RD, UPPER SUITE, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
KYNAN BISKI-VANDENBURGH | Chief Executive Officer | 875 HOPKINS RD, UPPER SUITE, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-25 | 2021-02-03 | Address | 17 BRITISH AMERICAN BLVD, FLOOR 1, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203060456 | 2021-02-03 | BIENNIAL STATEMENT | 2020-09-01 |
180925010144 | 2018-09-25 | CERTIFICATE OF INCORPORATION | 2018-09-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3251358402 | 2021-02-04 | 0296 | PPS | 875 Hopkins Rd Uppr Suite, Buffalo, NY, 14221-1728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5175627106 | 2020-04-13 | 0296 | PPP | 875 HOPKINS RD, BUFFALO, NY, 14221-1728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State