Search icon

MELISSA & CO BUSINESS CONSULTING LLC

Company Details

Name: MELISSA & CO BUSINESS CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 2019 (6 years ago)
Date of dissolution: 29 Oct 2024
Entity Number: 5509922
ZIP code: 11419
County: Nassau
Place of Formation: New York
Address: 104-21 LEFFERTS BOULEVARD, SOUTH RICHMOND HILL, NY, United States, 11419

Agent

Name Role Address
raju sundaran, esq. Agent 1 metrotech center, suite 1701, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 104-21 LEFFERTS BOULEVARD, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2022-05-26 2024-10-29 Address 104-21 LEFFERTS BOULEVARD, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2022-05-26 2022-05-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-05-26 2024-10-29 Address 1 metrotech center, suite 1701, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2022-05-26 2024-10-29 Address 104-21 lefferts blvd., SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2022-05-26 2024-10-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-05-26 2022-05-26 Address 1 metrotech center, suite 1701, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2022-05-26 2022-05-26 Address 104-21 LEFFERTS BOULEVARD, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2022-05-26 2022-05-26 Address 104-21 lefferts blvd., SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2022-05-20 2022-05-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-05-20 2022-05-26 Address 104-21 LEFFERTS BLVD., SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029002137 2024-10-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-29
220601000117 2022-06-01 BIENNIAL STATEMENT 2021-03-01
220520000767 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
220526002404 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
190311010001 2019-03-11 ARTICLES OF ORGANIZATION 2019-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-03 No data 10421 LEFFERTS BOULEVARD, Queens, JAMAICA, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-30 No data 10421 LEFFERTS BOULEVARD, Queens, JAMAICA, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634408 CL VIO INVOICED 2023-04-27 150 CL - Consumer Law Violation
3634409 OL VIO INVOICED 2023-04-27 900 OL - Other Violation
3594318 OL VIO CREDITED 2023-02-07 900 OL - Other Violation
3594317 CL VIO CREDITED 2023-02-07 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-03 Default Decision Tax preparer does not conspicuously post price list sign; or price list is not posted in English; or not posted prominently and conspicuously at public entrance or in immediate area where customers arrive and are met for business 1 No data 1 No data
2023-02-03 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer or agent will not represent taxpayer at an audit 1 No data 1 No data
2023-02-03 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer not State Board licensed or NYS Bar member 1 No data 1 No data
2023-02-03 Default Decision Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 No data 1 No data
2023-02-03 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 No data 1 No data
2023-02-03 Default Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data
2023-02-03 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3912968602 2021-03-17 0235 PPP 563 Dubois Ave, Valley Stream, NY, 11581-3209
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11581-3209
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20947.12
Forgiveness Paid Date 2021-10-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State