Search icon

YOUR NEXT LEVEL CONSULTING INC

Company claim

Is this your business?

Get access!

Company Details

Name: YOUR NEXT LEVEL CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2020 (5 years ago)
Entity Number: 5692501
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 208 W 23RD ST APT 1103, 725, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the inc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MAMYTKHAN SALIBEKOV Chief Executive Officer 208 W 23RD ST APT 1103, APT 725, NEW YORK, NY, United States, 10011

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 5135 REEDER STREET, APT 725, ERLMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 208 W 23RD ST APT 1103, APT 725, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 5135 REEDER STREET, APT 725, ERLMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-02-27 Address 208 W 23RD ST APT 1103, APT 725, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-02-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240227004701 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
240119002423 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220131000004 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200121010333 2020-01-21 CERTIFICATE OF INCORPORATION 2020-01-21

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
4665.00
Total Face Value Of Loan:
4665.00
Date:
2020-04-30
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:
5271.00
Total Face Value Of Loan:
5271.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5271
Current Approval Amount:
5271
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5331.91
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4665
Current Approval Amount:
4665
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4682.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State