Search icon

PTS CONSULTING INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7AMN1
UEI Expiration Date:
2016-03-18

Business Information

Doing Business As:
P T S CONSULTING SERVICES
Division Name:
PTS CONSULTING INC
Activation Date:
2015-03-19
Initial Registration Date:
2015-01-12

Commercial and government entity program

CAGE number:
7AMN1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
CHRISTAN F. FLAIM
Corporate URL:
ptsconsulting.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
272700.00
Total Face Value Of Loan:
272700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$272,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$272,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$275,548.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $272,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State