Search icon

PERMANENT SOLUTIONS GROUP, INC.

Company Details

Name: PERMANENT SOLUTIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156509
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 481 PENBROOKE DRIVE, #2, PENFIELD, NY, United States, 14526
Principal Address: 481 PENBROOKE DRIVE, #2, PITTSFORD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERMANENT SOLUTIONS GROUP. INC. 401(K) PROFIT SHARING PLAN 2023 202279807 2024-06-19 PERMANENT SOLUTIONS GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 5856789707
Plan sponsor’s address PO BOX 1241, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing TRAVIS SJURSEN
PERMANENT SOLUTIONS GROUP. INC. 401(K) PROFIT SHARING PLAN 2022 202279807 2023-06-19 PERMANENT SOLUTIONS GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 5856789707
Plan sponsor’s address PO BOX 1241, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing TRAVIS SJURSEN
PERMANENT SOLUTIONS GROUP. INC. 401(K) PROFIT SHARING PLAN 2021 202279807 2022-06-07 PERMANENT SOLUTIONS GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 5857038728
Plan sponsor’s address PO BOX 1241, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing TRAVIS SJURSEN
PERMANENT SOLUTIONS GROUP. INC. 401(K) PROFIT SHARING PLAN 2020 202279807 2021-06-28 PERMANENT SOLUTIONS GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 5856789707
Plan sponsor’s address 481 PENBROOKE DRIVE, SUITE 2, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing TRAVIS SJURSEN
PERMANENT SOLUTIONS GROUP. INC. 401(K) PROFIT SHARING PLAN 2019 202279807 2020-07-14 PERMANENT SOLUTIONS GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561300
Sponsor’s telephone number 5856789707
Plan sponsor’s address 481 PENBROOKE DRIVE, SUITE 2, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing TRAVIS SJURSEN
PERMANENT SOLUTIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 202279807 2019-07-09 PERMANENT SOLUTIONS GROUP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 454390
Sponsor’s telephone number 5857038728
Plan sponsor’s address 115 SULLYS TRL STE 10, PITTSFORD, NY, 145344571

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing TRAVIS SJURSEN
PERMANENT SOLUTIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 202279807 2018-07-25 PERMANENT SOLUTIONS GROUP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 454390
Sponsor’s telephone number 5857038728
Plan sponsor’s address 115 SULLYS TRL STE 10, PITTSFORD, NY, 145344571

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing TRAVIS SJURSEN
PERMANENT SOLUTIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 202279807 2017-06-01 PERMANENT SOLUTIONS GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 454390
Sponsor’s telephone number 5857038728
Plan sponsor’s address 115 SULLY'S TRAIL SUITE 10, PITTSFORD, NY, 145344564

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing TRAVIS SJURSEN
PERMANENT SOLUTIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 202279807 2016-06-02 PERMANENT SOLUTIONS GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 454390
Sponsor’s telephone number 5857038728
Plan sponsor’s address 135 SULLYS TRL STE 6, PITTSFORD, NY, 145344564

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing TRAVIS SJURSEN
PERMANENT SOLUTIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 202279807 2015-05-28 PERMANENT SOLUTIONS GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 454390
Sponsor’s telephone number 5857038728
Plan sponsor’s address 135 SULLYS TRL STE 6, PITTSFORD, NY, 145344564

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing TRAVIS SJURSEN

DOS Process Agent

Name Role Address
PERMANENT SOLUTIONS GROUP, INC. DOS Process Agent 481 PENBROOKE DRIVE, #2, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
TRAVIS SJURSEN Chief Executive Officer 481 PENBROOKE DRIVE, #2, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2019-01-08 2021-01-13 Address 115 SULLY'S TRAIL, #10, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-01-08 2021-01-13 Address 115 SULLY'S TRAIL, #10, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2011-02-17 2019-01-08 Address 135 SULLY'S TRAIL, #6, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2011-02-17 2019-01-08 Address 135 SULLY'S TRAIL, #6, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2011-02-17 2019-01-08 Address 135 SULLY'S TRAIL, #6, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2009-06-05 2011-02-17 Address 135 SULLYS TRAIL #6, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2009-06-05 2011-02-17 Address 135 SULLYS TRAIL #6, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2009-06-05 2011-02-17 Address 135 SULLYS TRAIL #6, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2007-02-12 2009-06-05 Address 1100 UNIVERSITY OFFICE SUITES, SUITE 110, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-02-12 2009-06-05 Address 72 CANTERBURY RD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210113060100 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190108060666 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150130006027 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130219002551 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110217002643 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090605002961 2009-06-05 BIENNIAL STATEMENT 2009-01-01
070212002497 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050127000786 2005-01-27 CERTIFICATE OF INCORPORATION 2005-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1031627109 2020-04-09 0219 PPP 115 Sullys Trail Ste 10, PITTSFORD, NY, 14534-4506
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297400
Loan Approval Amount (current) 297400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-4506
Project Congressional District NY-25
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300638.36
Forgiveness Paid Date 2021-05-21
4016528508 2021-02-25 0219 PPS 481 Penbrooke Dr Ste 2, Penfield, NY, 14526-2044
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2044
Project Congressional District NY-25
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141361.11
Forgiveness Paid Date 2022-02-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State