Search icon

PRODIGY CONSULTANT GROUP INC.

Headquarter

Company Details

Name: PRODIGY CONSULTANT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (13 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

Links between entities

Type Company Name Company Number State
Headquarter of PRODIGY CONSULTANT GROUP INC., FLORIDA F13000002508 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODIGY CONSULTANT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 454558077 2024-05-10 PRODIGY CONSULTANT GROUP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 5164722825
Plan sponsor’s address 3 SCHOOL STREET, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing EDWARD ROJAS
PRODIGY CONSULTANT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 454558077 2023-04-05 PRODIGY CONSULTANT GROUP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 5164722825
Plan sponsor’s address 3 SCHOOL STREET, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing EDWARD ROJAS
PRODIGY CONSULTANT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 454558077 2022-04-12 PRODIGY CONSULTANT GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 5164722825
Plan sponsor’s address 3 SCHOOL STREET, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing EDWARD ROJAS
PRODIGY CONSULTANT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 454558077 2021-04-27 PRODIGY CONSULTANT GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 5164722825
Plan sponsor’s address 3 SCHOOL STREET, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing EDWARD ROJAS
PRODIGY CONSULTANT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 454558077 2020-05-15 PRODIGY CONSULTANT GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 5164722825
Plan sponsor’s address 3 SCHOOL STREET, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing EDWARD ROJAS
PRODIGY CONSULTANT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 454558077 2019-05-02 PRODIGY CONSULTANT GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 5164722825
Plan sponsor’s address 3 SCHOOL STREET, GLEN COVE, NY, 11542

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing EDWARD ROJAS

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

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
2011-10-18 2013-06-13 Address 1710 FIRST AVE. #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2733607102 2020-04-11 0235 PPP 3 SCHOOL ST STE 101B, GLEN COVE, NY, 11542
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115220
Loan Approval Amount (current) 115220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116405.61
Forgiveness Paid Date 2021-04-28
3000288400 2021-02-04 0235 PPS 3 School St Ste 101B, Glen Cove, NY, 11542-2548
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115220
Loan Approval Amount (current) 115220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2548
Project Congressional District NY-03
Number of Employees 13
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115922.59
Forgiveness Paid Date 2021-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State