Search icon

P2E CONSULTING GROUP, LLC

Company Details

Name: P2E CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Mar 2011 (14 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 4072822
ZIP code: 28673
County: Saratoga
Place of Formation: New York
Address: 4324 Coves Point Ct, Apt 103, Sherrills Ford, NC, United States, 28673

DOS Process Agent

Name Role Address
STEVEN HARDING DOS Process Agent 4324 Coves Point Ct, Apt 103, Sherrills Ford, NC, United States, 28673

Agent

Name Role Address
STEVEN M. HARDING Agent 641 GROOMS RD., SUITE 234, CLIFTON PARK, NY, 12065

History

Start date End date Type Value
2023-04-06 2023-10-19 Address 641 GROOMS RD., SUITE 234, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2023-04-06 2023-10-19 Address 4324 Coves Point Ct, Apt 103, Sherrills Ford, NC, 28673, USA (Type of address: Service of Process)
2019-03-12 2023-04-06 Address 14 LEONARDO DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2015-03-04 2019-03-12 Address 343 VISCHER FERRY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-12-29 2015-03-04 Address 641 GROOMS RD., STE. 234, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-12-29 2023-04-06 Address 641 GROOMS RD., SUITE 234, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2011-03-25 2011-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-03-25 2011-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019000548 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
230406000811 2023-04-06 BIENNIAL STATEMENT 2023-03-01
210713002676 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190312060024 2019-03-12 BIENNIAL STATEMENT 2019-03-01
150304006710 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130325006055 2013-03-25 BIENNIAL STATEMENT 2013-03-01
111229000616 2011-12-29 CERTIFICATE OF CHANGE 2011-12-29
110325000376 2011-03-25 ARTICLES OF ORGANIZATION 2011-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7741378507 2021-03-06 0248 PPP 7 Tiffany Dr, Queensbury, NY, 12804-2163
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-2163
Project Congressional District NY-21
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21011.56
Forgiveness Paid Date 2022-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State