Search icon

PRODIGY CONSULTANT GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRODIGY CONSULTANT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154755
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 3 SCHOOL ST SUITE 101B, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER POLKE Chief Executive Officer 3 SCHOOL ST SUITE 101B, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
CHRISTOPHER POLKE DOS Process Agent 3 SCHOOL ST SUITE 101B, GLEN COVE, NY, United States, 11542

Links between entities

Type:
Headquarter of
Company Number:
F13000002508
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
454558077
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 3 SCHOOL ST SUITE 101B, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 25 NEWBRIDGE RD, STE 202, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-10-10 2023-10-31 Address 25 NEWBRIDGE RD, STE 202, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-06-13 2023-10-31 Address 25 NEWBRIDGE RD, STE 202, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-10-18 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231031001737 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211109001199 2021-11-09 BIENNIAL STATEMENT 2021-11-09
131010007000 2013-10-10 BIENNIAL STATEMENT 2013-10-01
130613000119 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13
111018000688 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
115220.00
Total Face Value Of Loan:
115220.00
Date:
2020-04-11
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:
115220.00
Total Face Value Of Loan:
115220.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115220
Current Approval Amount:
115220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116405.61
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115220
Current Approval Amount:
115220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115922.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State