Search icon

PRINCIPAL INVESTMENT GROUP, INC.

Company Details

Name: PRINCIPAL INVESTMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1994 (31 years ago)
Entity Number: 1826104
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 58 E 79TH ST / 5TH FL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JEAN PUTZER Chief Executive Officer 58 E 79TH ST / 5TH FL, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 E 79TH ST / 5TH FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2002-11-12 2004-06-25 Address PO BOX 2386, NEW YORK, NY, 10021, 0057, USA (Type of address: Service of Process)
2002-11-12 2004-06-25 Address 127 EAST 80TH STREET, NEW YORK, NY, 10021, 0305, USA (Type of address: Principal Executive Office)
2002-11-12 2004-06-25 Address 127 EAST 80TH STREET, NEW YORK, NY, 10021, 0305, USA (Type of address: Chief Executive Officer)
1998-06-01 2002-11-12 Address 950 THIRD AVNUE, 31ST FLOOR, NEW YORK, NY, 10022, 2705, USA (Type of address: Principal Executive Office)
1998-06-01 2002-11-12 Address 950 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 2705, USA (Type of address: Chief Executive Officer)
1998-06-01 2002-11-12 Address 950 THIRD AVNEUE, 31ST FLOOR, NEW YORK, NY, 10022, 2705, USA (Type of address: Service of Process)
1996-06-25 1998-06-01 Address 188 E 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-06-25 1998-06-01 Address 188 E 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-06-03 1998-06-01 Address 188 EAST 64TH STREET, SUITE 3404, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120716002686 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100614002523 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610002786 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060525003551 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040625002588 2004-06-25 BIENNIAL STATEMENT 2004-06-01
021112002334 2002-11-12 BIENNIAL STATEMENT 2002-06-01
000607002641 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980601002451 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960625002010 1996-06-25 BIENNIAL STATEMENT 1996-06-01
940603000288 1994-06-03 APPLICATION OF AUTHORITY 1994-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494797408 2020-05-09 0202 PPP 127 E 80TH ST, NEW YORK, NY, 10075-0305
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4121
Loan Approval Amount (current) 4121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10075-0305
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4155.32
Forgiveness Paid Date 2021-03-10
4618328504 2021-02-26 0202 PPS 127 E 80th St, New York, NY, 10075-0305
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5837
Loan Approval Amount (current) 5837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10075-0305
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5868.18
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State