Search icon

MELISSA & CO BUSINESS CONSULTING LLC

Company claim

Is this your business?

Get access!

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 2022-05-26 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)
2022-05-26 2024-10-29 Address 1 metrotech center, suite 1701, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29200.00
Total Face Value Of Loan:
29200.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20947.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State