Search icon

PROVIDER CONSULTING SOLUTIONS, INC.

Company Details

Name: PROVIDER CONSULTING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935648
ZIP code: 12205
County: Saratoga
Place of Formation: New York
Principal Address: 116 VILLAGE BOULEVARD, SUITE 200, PRINCETON, NJ, United States, 08540
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2021 200121762 2022-05-25 PROVIDER CONSULTING SOLUTIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address 3 CORPORATE DRIVE, SUITE 102, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing STEPHEN MACCORMACK
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing STEPHEN MACCORMACK
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2020 200121762 2021-06-15 PROVIDER CONSULTING SOLUTIONS, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address 3 CORPORATE DRIVE, SUITE 102, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing KRISTEN EGLINTINE
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing KRISTEN EGLINTINE
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2020 200121762 2021-06-18 PROVIDER CONSULTING SOLUTIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address PO BOX 3312, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing KRISTEN EGLINTINE
Role Employer/plan sponsor
Date 2021-06-18
Name of individual signing KRISTEN EGLINTINE
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2019 200121762 2020-08-14 PROVIDER CONSULTING SOLUTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address 3 CORPORATE DRIVE, SUITE 102, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing KRISTEN EGLINTINE
Role Employer/plan sponsor
Date 2020-08-14
Name of individual signing KRISTEN EGLINTINE
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2018 200121762 2019-10-04 PROVIDER CONSULTING SOLUTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address 3 CORPORATE DRIVE, SUITE 102, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing KRISTEN EGLINTINE
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2017 200121762 2018-10-01 PROVIDER CONSULTING SOLUTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address 3 CORPORATE DRIVE, SUITE 102, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing KRISTEN EGLINTINE
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2016 200121762 2017-10-11 PROVIDER CONSULTING SOLUTIONS, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address 3 CORPORATE DRIVE, SUITE 102, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing KRISTEN EGLINTINE
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing KRISTEN EGLINTINE
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2015 200121762 2016-10-17 PROVIDER CONSULTING SOLUTIONS, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address 3 CORPORATE DRIVE, SUITE 201, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KRISTEN EGLINTINE
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing KRISTEN EGLINTINE
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2014 200121762 2015-10-15 PROVIDER CONSULTING SOLUTIONS, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address 3 CORPORATE DRIVE, SUITE 201, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing KRISTEN EGLINTINE
PROVIDER CONSULTING SOLUTIONS, INC 401(K) PROFIT SHARING PLAN 2013 200121762 2014-10-07 PROVIDER CONSULTING SOLUTIONS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-30
Business code 541990
Sponsor’s telephone number 5183713036
Plan sponsor’s address 3 CORPORATE DRIVE, SUITE 102, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing KRISTEN EGLINTINE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JONATHAN H. BESLER Chief Executive Officer 116 VILLAGE BOULEVARD, SUITE 200, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 3 CORPORATE DRIVE, SUITE 201, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 116 VILLAGE BOULEVARD, SUITE 200, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 20 JOSEPH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2022-08-05 2022-08-05 Address 20 JOSEPH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2022-08-05 2023-11-09 Address 3 CORPORATE DRIVE, SUITE 201, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2022-08-05 2023-11-09 Address 20 JOSEPH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2022-08-05 2022-08-05 Address 3 CORPORATE DRIVE, SUITE 201, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2022-08-05 2023-11-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-08-05 2023-11-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-08-04 2023-11-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231109002591 2023-11-09 BIENNIAL STATEMENT 2023-07-01
220805001493 2022-08-04 CERTIFICATE OF CHANGE BY ENTITY 2022-08-04
220720001194 2022-07-20 BIENNIAL STATEMENT 2021-07-01
211224000815 2021-12-23 CERTIFICATE OF CHANGE BY ENTITY 2021-12-23
130705006287 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110725002424 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090626002648 2009-06-26 BIENNIAL STATEMENT 2009-07-01
070717002513 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050926002687 2005-09-26 BIENNIAL STATEMENT 2005-07-01
030728000970 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3669477110 2020-04-11 0248 PPP 53 SPRING ST SUITE 101, SARATOGA SPRINGS, NY, 12866-3214
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120615
Loan Approval Amount (current) 120615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3214
Project Congressional District NY-20
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121730.69
Forgiveness Paid Date 2021-03-22
4432948406 2021-02-06 0248 PPS 20 Joseph St, Saratoga Springs, NY, 12866-3837
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115805
Loan Approval Amount (current) 115805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3837
Project Congressional District NY-20
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116560.95
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State