Search icon

ASSOCIATED CONSULTING GROUP, INC.

Company Details

Name: ASSOCIATED CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2002 (23 years ago)
Entity Number: 2737433
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 147 UNION ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED CONSULTING INC 401(K) PLAN 2023 030406283 2024-06-17 ASSOCIATED CONSULTING GROUP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 524210
Sponsor’s telephone number 2126799807
Plan sponsor’s address 147 UNION STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing JOSEPH PERNICE
ASSOCIATED CONSULTING INC 401(K) PLAN 2022 030406283 2024-01-24 ASSOCIATED CONSULTING GROUP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 524210
Sponsor’s telephone number 2126799807
Plan sponsor’s address 147 UNION STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-01-24
Name of individual signing JOSEPH PERNICE
ASSOCIATED CONSULTING INC 401(K) PLAN 2021 030406283 2024-01-24 ASSOCIATED CONSULTING GROUP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 524210
Sponsor’s telephone number 2126799807
Plan sponsor’s address 147 UNION STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-01-24
Name of individual signing JOSEPH PERNICE

DOS Process Agent

Name Role Address
JOSEPH PERNICE JR DOS Process Agent 147 UNION ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOSEPH PERNICE JR Chief Executive Officer 147 UNION STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Address 147 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-05-11 2025-02-12 Address 147 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-05-11 2025-02-12 Address 147 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2009-06-30 2010-05-11 Address 219 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-06-18 2009-06-30 Address 219 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-06-18 2010-05-11 Address 219 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-03-01 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-01 2010-05-11 Address 219 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002399 2025-02-12 BIENNIAL STATEMENT 2025-02-12
140731002118 2014-07-31 BIENNIAL STATEMENT 2014-03-01
120618002232 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100511002147 2010-05-11 BIENNIAL STATEMENT 2010-03-01
090630002501 2009-06-30 BIENNIAL STATEMENT 2008-03-01
060323003055 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040618002244 2004-06-18 BIENNIAL STATEMENT 2004-03-01
020301000675 2002-03-01 CERTIFICATE OF INCORPORATION 2002-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3518855008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ASSOCIATED CONSULTING GROUP INC.
Recipient Name Raw ASSOCIATED CONSULTING GROUP INC.
Recipient Address 147 UNION STREET., BROOKLYN, KINGS, NEW YORK, 11231-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9116.00
Face Value of Direct Loan 426000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574237705 2020-05-01 0202 PPP 147 UNION ST, BROOKLYN, NY, 11231
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64555
Loan Approval Amount (current) 64555
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65215.76
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State