Search icon

PROJECT CONTROL GROUP, INC.

Company Details

Name: PROJECT CONTROL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604763
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 EAST 33RD STREET, APT 24H, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EVAN SCHNEIDER Chief Executive Officer 200 EAST 33RD STREET, APT 24H, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 33RD STREET, APT 24H, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-01-30 2014-03-11 Address 545 5TH AVE, STE 1103, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-02-02 2012-01-30 Address 26910 GRAND CENTRAL PARKWAY, SUITE 29L, NEW YORK, NY, 11105, USA (Type of address: Service of Process)
2008-04-07 2014-03-11 Address 545 5TH AVE, STE 1103, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-04-07 2014-03-11 Address 545 5TH AVE, STE 1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-04-07 2010-02-02 Address ATTN STEPHEN SILVERMAN, 655 3RD AVE STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002727 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120130002134 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100202002380 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080407002571 2008-04-07 BIENNIAL STATEMENT 2008-01-01
991217000045 1999-12-17 CERTIFICATE OF CHANGE 1999-12-17

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
50040.00
Total Face Value Of Loan:
50040.00
Date:
2020-05-02
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:
41700.00
Total Face Value Of Loan:
41700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41700
Current Approval Amount:
41700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42087.09
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50040
Current Approval Amount:
50040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50364.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State