Search icon

PTS AMERICA INC.

Company Details

Name: PTS AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1995 (30 years ago)
Entity Number: 1934211
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 222 FIFTH AVENUE, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2023 510367687 2024-07-13 PTS AMERICA INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing SHIRLEY HORNER
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2022 510367687 2023-07-08 PTS AMERICA INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing SHIRLEY HORNER
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2021 510367687 2022-06-09 PTS AMERICA INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing DAWN FLORIO
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2020 510367687 2021-09-29 PTS AMERICA INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing DEBORAH HIDAJAT
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2019 510367687 2020-06-30 PTS AMERICA INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing YOGESH SHAH
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2019 510367687 2020-06-25 PTS AMERICA INC 26
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing YSHAH5853
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2018 510367687 2019-07-24 PTS AMERICA INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing YOGESH SHAH
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2017 510367687 2018-06-14 PTS AMERICA INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing YOGESH SHAH
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2016 510367687 2017-05-17 PTS AMERICA INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing YOGESH SHAH
PTS AMERICA INC, 401(K) PROFIT SHARING PLAN 2015 510367687 2016-05-18 PTS AMERICA INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2128898301
Plan sponsor’s address 222 FIFTH AVENUE, MAIN FLOOR, NEW YORK, NY, 100017701

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing YOGESH SHAH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOGESH SHAH Chief Executive Officer 222 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-07-08 2020-05-01 Address 222 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-07 2011-07-08 Address 222 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-07 2011-07-08 Address 222 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-08-07 2011-07-08 Address 222 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-06-26 2007-08-07 Address 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200501060376 2020-05-01 BIENNIAL STATEMENT 2019-06-01
150601007038 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130716006203 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110708002207 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090707002243 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070807003324 2007-08-07 BIENNIAL STATEMENT 2007-06-01
950626000447 1995-06-26 APPLICATION OF AUTHORITY 1995-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6454917303 2020-04-30 0202 PPP 222 5th Ave, NEW YORK, NY, 10001-7700
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540845
Loan Approval Amount (current) 540845
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-7700
Project Congressional District NY-12
Number of Employees 24
NAICS code 327110
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 544075.25
Forgiveness Paid Date 2020-12-09
8902518410 2021-02-14 0202 PPS 222 5th Ave, New York, NY, 10001-7700
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540845
Loan Approval Amount (current) 540845
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, 10001-7700
Project Congressional District NY-12
Number of Employees 22
NAICS code 423990
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 544756.87
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State