Search icon

PGP ASSOCIATES, LLC

Company Details

Name: PGP ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2006 (18 years ago)
Entity Number: 3431183
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 5 BUCKINGHAM LN, COHOES, NY, United States, 12047

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5UGC5 Active Non-Manufacturer 2010-01-04 2024-03-10 No data No data

Contact Information

POC RAMALINGA R.. PERNATI
Phone +1 518-207-3545
Fax +1 518-207-3555
Address 3 PARK LN W APT 11, MENANDS, NY, 12204 1915, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PGP ASSOCIATES, LLC DOS Process Agent 5 BUCKINGHAM LN, COHOES, NY, United States, 12047

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-09-08 2024-06-26 Address 5 BUCKINGHAM LN, COHOES, NY, 12047, USA (Type of address: Service of Process)
2007-11-27 2016-09-08 Address 3 PARKLANE WEST, #11, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2006-10-31 2007-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-10-31 2007-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626003717 2024-06-26 BIENNIAL STATEMENT 2024-06-26
210319060276 2021-03-19 BIENNIAL STATEMENT 2020-10-01
181003007342 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004007120 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160908000039 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
141016006346 2014-10-16 BIENNIAL STATEMENT 2014-10-01
101007002130 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081006002200 2008-10-06 BIENNIAL STATEMENT 2008-10-01
071127001066 2007-11-27 CERTIFICATE OF CHANGE 2007-11-27
070409000513 2007-04-09 CERTIFICATE OF PUBLICATION 2007-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1262727406 2020-05-04 0248 PPP 5 BUCKINGHAM LN, COHOES, NY, 12047-4127
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62681.77
Loan Approval Amount (current) 62681.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-4127
Project Congressional District NY-20
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63228.49
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State