Search icon

PROVIDER CONSULTING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
200121762
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 20 JOSEPH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
115805.00
Total Face Value Of Loan:
115805.00
Date:
2020-04-13
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:
120615.00
Total Face Value Of Loan:
120615.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115805
Current Approval Amount:
115805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116560.95
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120615
Current Approval Amount:
120615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121730.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State