Search icon

POINT SOURCE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POINT SOURCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872483
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3495 Winton Place, Building C Suite 3, Rochester, NY, United States, 14623
Principal Address: 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY COMORA Chief Executive Officer 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3495 Winton Place, Building C Suite 3, Rochester, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
320061777
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-02-20 2023-06-15 Address 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-02-20 2023-06-15 Address 3495 WINTON PLACE, BLDG C / SUITE 3, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2005-05-02 2007-02-20 Address 3495 WINTON PL, BLDG C STE 3, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2005-05-02 2007-02-20 Address 3495 WINTON PL, BLDG C STE 3, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230615004098 2023-06-15 BIENNIAL STATEMENT 2023-02-01
130301002494 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110215002194 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090130003304 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070220002649 2007-02-20 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
459700.00
Total Face Value Of Loan:
504000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
459700
Current Approval Amount:
504000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
510090

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State