Search icon

THE STOCKADE CONSULTING GROUP, INC.

Company Details

Name: THE STOCKADE CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2008 (17 years ago)
Entity Number: 3702318
ZIP code: 10528
County: Schenectady
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 203-1737 union street, SCHENECTADY, NY, United States, 12309

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
STOCKADE CONSULTING GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 263096036 2015-06-24 STOCKADE CONSULTING GROUP INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5185570088
Plan sponsor’s address 650 FRANKLIN ST, SCHENECTADY, NY, 123052168

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing WILLIAM DOUGHERTY
STOCKADE CONSULTING GROUP INC 401 K PROFIT SHARING PLAN TRUST 2013 263096036 2014-11-12 STOCKADE CONSULTING GROUP INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5185570088
Plan sponsor’s address 650 FRANKLIN ST, SCHENECTADY, NY, 123052168

Signature of

Role Plan administrator
Date 2014-11-12
Name of individual signing WILLIAM DOUGHERTY

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN PATERSON Chief Executive Officer 3-92 ERIC T. SMITH WAY, AURORA, Canada

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 3-92 ERIC T. SMITH WAY, AURORA, NY, CAN (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 650 FRANKLIN ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 3-92 ERIC T. SMITH WAY, AURORA, CAN (Type of address: Chief Executive Officer)
2024-07-09 2024-07-31 Address 3-92 ERIC T. SMITH WAY, AURORA, NY, CAN (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 3-92 ERIC T. SMITH WAY, AURORA, NY, CAN (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 650 FRANKLIN ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-31 Address 650 FRANKLIN ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-31 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-07-09 2024-07-31 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-07-08 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731000562 2024-07-31 BIENNIAL STATEMENT 2024-07-31
240709000756 2024-07-08 CERTIFICATE OF CHANGE BY ENTITY 2024-07-08
221201001734 2022-11-29 CERTIFICATE OF CHANGE BY ENTITY 2022-11-29
221130000851 2022-11-29 AMENDMENT TO BIENNIAL STATEMENT 2022-11-29
220823003603 2022-08-23 BIENNIAL STATEMENT 2022-07-01
200710060353 2020-07-10 BIENNIAL STATEMENT 2020-07-01
190731060299 2019-07-31 BIENNIAL STATEMENT 2018-07-01
140714006902 2014-07-14 BIENNIAL STATEMENT 2014-07-01
100722002928 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080729000748 2008-07-29 CERTIFICATE OF INCORPORATION 2008-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277778608 2021-03-23 0248 PPS 650 Franklin St, Schenectady, NY, 12305-2169
Loan Status Date 2021-11-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110317
Loan Approval Amount (current) 110317
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-2169
Project Congressional District NY-20
Number of Employees 10
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 110654.08
Forgiveness Paid Date 2021-07-13
5629157004 2020-04-06 0248 PPP 503 650 FRANKLIN ST, SCHENECTADY, NY, 12305-2187
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 108300
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-2187
Project Congressional District NY-20
Number of Employees 4
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 109100.22
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State