Search icon

PSG INNOVATIONS, INC.

Company Details

Name: PSG INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2010 (14 years ago)
Entity Number: 4028226
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 924 KILMER LANE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PSG INNOVATIONS, INC. DOS Process Agent 924 KILMER LANE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
PHILIP GREEN Chief Executive Officer 1747 COLEMAN ST, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
274211105
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1747 COLEMAN ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-12-02 2024-12-05 Address 1747 COLEMAN ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2013-10-07 2014-12-02 Address 2142 E 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-12-08 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-08 2024-12-05 Address 924 KILMER LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002403 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221201000481 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201202060164 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006400 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161215006043 2016-12-15 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2012-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42028.83

Date of last update: 27 Mar 2025

Sources: New York Secretary of State