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

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

Form 5500 Series

Employer Identification Number (EIN):
263096036
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2024-07-31 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
110317.00
Total Face Value Of Loan:
110317.00
Date:
2020-04-07
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:
87500.00
Total Face Value Of Loan:
108300.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110317
Current Approval Amount:
110317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110654.08
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
108300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109100.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State