Search icon

PROGRAM DEVELOPMENT COMPANY, LLC

Company Details

Name: PROGRAM DEVELOPMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2000 (25 years ago)
Date of dissolution: 23 Jun 2023
Entity Number: 2464976
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: C/O PETER EISEMAN, 300 HAMILTON AVE SUITE 409, WHITE PLAINS, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRAM DEVELOPMENT COMPANY, LLC PROFIT SHARING PLAN 2013 134099071 2014-10-07 PROGRAM DEVELOPMENT COMPANY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541512
Sponsor’s telephone number 9147611732
Plan sponsor’s address 300 HAMILTON AVE., SUITE 409, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing JANICE EISEMAN
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing JANICE EISEMAN
PROGRAM DEVELOPMENT COMPANY, LLC PROFIT SHARING PLAN 2012 134099071 2013-03-27 PROGRAM DEVELOPMENT COMPANY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541512
Sponsor’s telephone number 9147611732
Plan sponsor’s address 300 HAMILTON AVE., SUITE 409, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2013-03-26
Name of individual signing JANICE EISEMAN
Role Employer/plan sponsor
Date 2013-03-26
Name of individual signing JANICE EISEMAN
PROGRAM DEVELOPMENT COMPANY, LLC PROFIT SHARING PLAN 2011 134099071 2012-05-21 PROGRAM DEVELOPMENT COMPANY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541512
Sponsor’s telephone number 9147611732
Plan sponsor’s address 300 HAMILTON AVE., SUITE 409, WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 134099071
Plan administrator’s name PROGRAM DEVELOPMENT COMPANY, LLC
Plan administrator’s address 300 HAMILTON AVE., SUITE 409, WHITE PLAINS, NY, 10601
Administrator’s telephone number 9147611732

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing JANICE EISEMAN
Role Employer/plan sponsor
Date 2012-05-21
Name of individual signing JANICE EISEMAN
PROGRAM DEVELOPMENT COMPANY, LLC PROFIT SHARING PLAN 2010 134099071 2011-06-20 PROGRAM DEVELOPMENT COMPANY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541512
Sponsor’s telephone number 9147611732
Plan sponsor’s address 300 HAMILTON AVE., SUITE 409, WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 134099071
Plan administrator’s name PROGRAM DEVELOPMENT COMPANY, LLC
Plan administrator’s address 300 HAMILTON AVE., SUITE 409, WHITE PLAINS, NY, 10601
Administrator’s telephone number 9147611732

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing JANICE EISEMAN
Role Employer/plan sponsor
Date 2011-06-17
Name of individual signing JANICE EISEMAN
PROGRAM DEVELOPMENT COMPANY, LLC PROFIT SHARING PLAN 2009 134099071 2010-10-11 PROGRAM DEVELOPMENT COMPANY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541512
Sponsor’s telephone number 9147611732
Plan sponsor’s address 300 HAMILTON AVE., SUITE 409, WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 134099071
Plan administrator’s name PROGRAM DEVELOPMENT COMPANY, LLC
Plan administrator’s address 300 HAMILTON AVE., SUITE 409, WHITE PLAINS, NY, 10601
Administrator’s telephone number 9147611732

Signature of

Role Plan administrator
Date 2010-10-10
Name of individual signing JANICE EISEMAN
Role Employer/plan sponsor
Date 2010-10-10
Name of individual signing JANICE EISEMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O PETER EISEMAN, 300 HAMILTON AVE SUITE 409, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2000-01-24 2006-03-06 Address 300 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623004757 2023-06-23 CERTIFICATE OF MERGER 2023-06-23
200103061931 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180109006099 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160128006166 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140109006920 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120229002886 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100208002090 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080212002348 2008-02-12 BIENNIAL STATEMENT 2008-01-01
060306002493 2006-03-06 BIENNIAL STATEMENT 2006-01-01
040121002095 2004-01-21 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925608806 2021-04-11 0202 PPS 300 Hamilton Ave Ste 409, White Plains, NY, 10601-1817
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28922
Loan Approval Amount (current) 28922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1817
Project Congressional District NY-16
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29021.05
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State