Search icon

PR CONSULTING, INC.

Company Details

Name: PR CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1997 (27 years ago)
Entity Number: 2198823
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 304 HUDSON STREET / 7TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 HUDSON STREET / 7TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PIERRE ROUGIER Chief Executive Officer 304 HUDSON STREET / 7TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2007-11-14 2012-01-17 Address 304 HUDSON STREET, 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-11-14 2012-01-17 Address 304 HUDSON STREET, 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-11-14 2012-01-17 Address 304 HUDSON STREET, 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-11-27 2007-11-14 Address 42 BOND STREET, 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-11-27 2007-11-14 Address 42 BOND STREET, 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-11-27 2007-11-14 Address 42 BOND STREET, 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-01-07 2001-11-27 Address 50 BOND ST 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-01-07 2001-11-27 Address 50 BOND ST 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-01-07 2001-11-27 Address 50 BOND ST, 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-11-13 2000-01-07 Address 300 WEST 23RD STREET, #14E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181129002026 2018-11-29 BIENNIAL STATEMENT 2017-11-01
120117002050 2012-01-17 BIENNIAL STATEMENT 2011-11-01
091201002561 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071114002483 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060112002497 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031202002134 2003-12-02 BIENNIAL STATEMENT 2003-11-01
011127002662 2001-11-27 BIENNIAL STATEMENT 2001-11-01
000107002356 2000-01-07 BIENNIAL STATEMENT 1999-11-01
971113000363 1997-11-13 CERTIFICATE OF INCORPORATION 1997-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5299628300 2021-01-25 0202 PPS 100 Wall St Fl 24, New York, NY, 10005-3766
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658500
Loan Approval Amount (current) 658500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10005-3766
Project Congressional District NY-10
Number of Employees 35
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 664381.4
Forgiveness Paid Date 2021-12-20
7862557110 2020-04-14 0202 PPP 100 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005-3766
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 806590
Loan Approval Amount (current) 806590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10005-3766
Project Congressional District NY-10
Number of Employees 47
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 815440.08
Forgiveness Paid Date 2021-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206259 Copyright 2022-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-22
Termination Date 2023-12-04
Date Issue Joined 2022-11-29
Section 0501
Status Terminated

Parties

Name XPOSURE PHOTO AGENCY IN,
Role Plaintiff
Name PR CONSULTING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State