Search icon

PROVOST GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROVOST GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197647
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 8 Amanda Court, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 570 Maple Ave., SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CECIL PROVOST DOS Process Agent 8 Amanda Court, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
CECIL PROVOST Chief Executive Officer 8 AMANDA COURT, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
454618123
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 8 AMANDA COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-04-07 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-04-01 2022-04-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-03-26 2024-02-15 Address 63 PUTNAM ST, STE 102, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000282 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220407000396 2022-04-07 BIENNIAL STATEMENT 2022-02-01
140326002465 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120202000966 2012-02-02 CERTIFICATE OF INCORPORATION 2012-02-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
53262.50
Total Face Value Of Loan:
53262.50
Date:
2020-04-07
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:
57400.00
Total Face Value Of Loan:
57400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,801.8
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $57,400
Jobs Reported:
5
Initial Approval Amount:
$53,262.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,262.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,468.15
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $53,257.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State