Search icon

THE PROGRAMMING GROUP LTD.

Headquarter

Company Details

Name: THE PROGRAMMING GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1989 (36 years ago)
Entity Number: 1320699
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 310 Lexington Ave, 10AJ, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE PROGRAMMING GROUP LTD., ILLINOIS CORP_64847066 ILLINOIS

DOS Process Agent

Name Role Address
THE PROGRAMMING GROUP LTD. DOS Process Agent 310 Lexington Ave, 10AJ, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
SCOTT H KUSHNER Chief Executive Officer 310 LEXINGTON AVE., 10AJ, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 310 LEXINGTON AVE., 10AJ, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-01-01 Address 310 LEXINGTON AVE., 10AJ, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 310 LEXINGTON AVE., 10AJ, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2025-01-01 Address 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-01-01 Address 310 Lexington Ave, 10AJ, New York, NY, 10016, USA (Type of address: Service of Process)
2020-04-09 2024-09-11 Address 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-04-09 2024-09-11 Address 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047339 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240911000824 2024-09-11 BIENNIAL STATEMENT 2024-09-11
200409060021 2020-04-09 BIENNIAL STATEMENT 2019-01-01
110201002452 2011-02-01 BIENNIAL STATEMENT 2011-01-01
091230002881 2009-12-30 BIENNIAL STATEMENT 2009-01-01
980417000132 1998-04-17 CERTIFICATE OF AMENDMENT 1998-04-17
970414002191 1997-04-14 BIENNIAL STATEMENT 1997-01-01
940228002636 1994-02-28 BIENNIAL STATEMENT 1994-01-01
930428003480 1993-04-28 BIENNIAL STATEMENT 1993-01-01
B734103-4 1989-01-26 CERTIFICATE OF INCORPORATION 1989-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921858606 2021-03-17 0202 PPS 3724 24th St Ste 18, Long Island City, NY, 11101-3528
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66807
Loan Approval Amount (current) 66807
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3528
Project Congressional District NY-07
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67241.65
Forgiveness Paid Date 2021-11-15
1814417700 2020-05-01 0202 PPP 3724 24TH ST STE 018, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60618
Loan Approval Amount (current) 60617.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61307.26
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State