Search icon

56 CONSULTING, LLC

Company Details

Name: 56 CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 2020 (5 years ago)
Date of dissolution: 13 Mar 2025
Entity Number: 5805001
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 27 CARRIAGE RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
PAUL NIELSEN DOS Process Agent 27 CARRIAGE RD, CLIFTON PARK, NY, United States, 12065

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
PAUL NIELSON
Ownership and Self-Certifications:
Veteran
User ID:
P2906484

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DN99DRSN9T18
CAGE Code:
9D8L2
UEI Expiration Date:
2025-10-23

Business Information

Activation Date:
2024-10-28
Initial Registration Date:
2024-10-23

History

Start date End date Type Value
2020-08-05 2025-03-14 Address 27 CARRIAGE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002949 2025-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-13
200805020083 2020-08-05 ARTICLES OF ORGANIZATION 2020-08-05

Date of last update: 22 Mar 2025

Sources: New York Secretary of State