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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PSG INNOVATIONS INC 401(K) PLAN | 2023 | 274211105 | 2024-02-12 | PSG INNOVATIONS INC | 2 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-12 |
Name of individual signing | PHILIP GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-08-15 |
Business code | 423990 |
Sponsor’s telephone number | 9172998986 |
Plan sponsor’s address | 1747 COLEMAN STREET, BROOKLYN, NY, 112344312 |
Signature of
Role | Plan administrator |
Date | 2023-03-10 |
Name of individual signing | PHILIP GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-08-15 |
Business code | 423990 |
Sponsor’s telephone number | 9172998986 |
Plan sponsor’s address | 1747 COLEMAN STREET, BROOKLYN, NY, 112344312 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | PHILIP GREEN |
Role | Employer/plan sponsor |
Date | 2022-07-25 |
Name of individual signing | PHILIP GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-08-15 |
Business code | 423990 |
Sponsor’s telephone number | 9172998986 |
Plan sponsor’s address | 1747 COLEMAN STREET, BROOKLYN, NY, 112344312 |
Signature of
Role | Plan administrator |
Date | 2021-07-30 |
Name of individual signing | PHILIP GREEN |
Role | Employer/plan sponsor |
Date | 2021-07-30 |
Name of individual signing | PHILIP GREEN |
Name | Role | Address |
---|---|---|
PSG INNOVATIONS, INC. | DOS Process Agent | 924 KILMER LANE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
PHILIP GREEN | Chief Executive Officer | 1747 COLEMAN ST, BROOKLYN, NY, United States, 11234 |
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) |
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 |
141202007523 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
131007006205 | 2013-10-07 | BIENNIAL STATEMENT | 2012-12-01 |
101208000615 | 2010-12-08 | CERTIFICATE OF INCORPORATION | 2010-12-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1951277702 | 2020-05-01 | 0202 | PPP | 1850 UTICA AVE, BROOKLYN, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State