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)
1999-12-17 2008-04-07 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-01-21 1999-12-17 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, 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
991029000271 1999-10-29 ERRONEOUS ENTRY 1999-10-29
DP-1341620 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
920121000401 1992-01-21 CERTIFICATE OF INCORPORATION 1992-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899777706 2020-05-01 0202 PPP 200 E 33RD ST SUITE 24 H, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
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 42087.09
Forgiveness Paid Date 2021-04-08
5109908410 2021-02-07 0202 PPS 200 E 33rd St Apt 24H, New York, NY, 10016-4831
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50040
Loan Approval Amount (current) 50040
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4831
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
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 50364.2
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State