Search icon

PTS CONSULTING INC.

Company Details

Name: PTS CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886592
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA, STE 1810, NEW YORK, NY, United States, 10119
Principal Address: 1 PENN PLAZA, STE 1810, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AMN1 Active Non-Manufacturer 2015-01-15 2024-03-02 No data No data

Contact Information

POC CHRISTAN F. FLAIM
Phone +1 212-609-1363
Fax +1 212-560-5961
Address 1 PENN PLZ STE 1810, NEW YORK, NY, 10119 1800, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
STEPHEN J FLAIM Chief Executive Officer 1 PENN PLAZA, STE 1810, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
PTS CONSULTING INC. DOS Process Agent ONE PENN PLAZA, STE 1810, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2007-04-16 2013-03-21 Address ONE PENN PLAZA, STE 732, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2007-04-16 2013-03-21 Address 1 PENN PLAZA, STE 732, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2007-04-16 2013-03-21 Address 1 PENN PLAZA, STE 732, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2007-03-13 2007-04-16 Address ONE PENN PLAZA, SUITE 732, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-04-21 2007-04-16 Address 1 PENN PLAZA, STE 34327, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2005-04-21 2007-04-16 Address 1 PENN PLAZA, STE 34327, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2005-04-21 2007-03-13 Address 1 PENN PLAZA, STE 34327, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2003-03-25 2005-04-21 Address 3000 MARCUS AVE., STE. 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321006307 2013-03-21 BIENNIAL STATEMENT 2013-03-01
090312003119 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070416002015 2007-04-16 BIENNIAL STATEMENT 2007-03-01
070313000098 2007-03-13 CERTIFICATE OF CHANGE 2007-03-13
050421002171 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030325000602 2003-03-25 CERTIFICATE OF INCORPORATION 2003-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079687309 2020-04-30 0202 PPP One Penn Plaza, NEW YORK, NY, 10119
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272700
Loan Approval Amount (current) 272700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10119-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275548.2
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State