Search icon

PRODUCT DEVELOPMENT CONSULTANTS, INC.

Company Details

Name: PRODUCT DEVELOPMENT CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (20 years ago)
Entity Number: 3135696
ZIP code: 12859
County: Saratoga
Place of Formation: New York
Principal Address: 308 ALLEN RD, PORTER CORNERS, NY, United States, 12859
Address: 218 BOCKES ROAD, PORTER CORNERS, NY, United States, 12859

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CARL GAGE DOS Process Agent 218 BOCKES ROAD, PORTER CORNERS, NY, United States, 12859

Chief Executive Officer

Name Role Address
MARIANNE I GAGE Chief Executive Officer 308 ALLEN RD, PORTER CORNERS, NY, United States, 12859

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 308 ALLEN RD, PORTER CORNERS, NY, 12859, USA (Type of address: Chief Executive Officer)
2020-12-31 2025-02-17 Address 218 BOCKES ROAD, PORTER CORNERS, NY, 12859, USA (Type of address: Service of Process)
2016-06-06 2020-12-31 Address 218 BOCKES ROAD, PORTER CORNERS, NY, 12859, USA (Type of address: Service of Process)
2007-01-19 2025-02-17 Address 308 ALLEN RD, PORTER CORNERS, NY, 12859, USA (Type of address: Chief Executive Officer)
2004-12-09 2025-02-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2004-12-09 2016-06-06 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-12-09 2016-06-06 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250217000921 2025-02-17 BIENNIAL STATEMENT 2025-02-17
201231060227 2020-12-31 BIENNIAL STATEMENT 2020-12-01
170320006075 2017-03-20 BIENNIAL STATEMENT 2016-12-01
160606000149 2016-06-06 CERTIFICATE OF CHANGE 2016-06-06
160303000786 2016-03-03 CERTIFICATE OF MERGER 2016-03-03
141222006204 2014-12-22 BIENNIAL STATEMENT 2014-12-01
110107002835 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081212002034 2008-12-12 BIENNIAL STATEMENT 2008-12-01
070119002170 2007-01-19 BIENNIAL STATEMENT 2006-12-01
041209000563 2004-12-09 CERTIFICATE OF INCORPORATION 2004-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367167004 2020-04-09 0248 PPP 218 Bockes Rd, PORTER CORNERS, NY, 12859-1942
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORTER CORNERS, SARATOGA, NY, 12859-1942
Project Congressional District NY-20
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8505.47
Forgiveness Paid Date 2021-07-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State