Search icon

360 PSG, INC.

Company Details

Name: 360 PSG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2012 (13 years ago)
Entity Number: 4210185
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 51 west girard blvd., BUFFALO, NY, United States, 14217
Principal Address: 51 WEST JIRARD BLVD., KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T671HN4HLM24 2021-12-09 455 COMMERCE DR STE 3, AMHERST, NY, 14228, 2313, USA 455 COMMERCE DR STE 3, AMHERST, NY, 14228, 2313, USA

Business Information

Doing Business As 360 PROFESSIONAL SERVICES GROUP
URL https://www.360psg.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2020-07-01
Initial Registration Date 2020-05-11
Entity Start Date 2012-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 511210, 518210, 519130, 541430, 541511, 541512, 541613
Product and Service Codes D302, D303, D305, D306, D307, D308, D310, D317, D318, D319, D325, D399, R408, R410, R425, R426, R701, R702, T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW T WHELAN
Address 455 COMMERCE DRIVE, AMHERST, NY, 14228, USA
Government Business
Title PRIMARY POC
Name PETER WILLIAMS
Address 455 COMMERCE DRIVE, STE 3, AMHERST, NY, 14228, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 51 west girard blvd., BUFFALO, NY, United States, 14217

Chief Executive Officer

Name Role Address
MARK J. COLOMBO Chief Executive Officer 51 WEST JIRARD BLVD., KENMORE, NY, United States, 14217

History

Start date End date Type Value
2021-04-29 2022-03-24 Address 51 WEST JIRARD BLVD., KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2021-04-29 2022-03-24 Address 51 WEST JIRARD BLVD., KENMORE, NY, 14217, USA (Type of address: Service of Process)
2014-04-11 2021-04-29 Address 4242 RIDGE LEA RD, SUITE #30, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2012-03-01 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-01 2021-04-29 Address 4242 RIDGE LEA RD., SUITE 30, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324000327 2021-06-22 CERTIFICATE OF CHANGE BY ENTITY 2021-06-22
210429060423 2021-04-29 BIENNIAL STATEMENT 2020-03-01
140411006317 2014-04-11 BIENNIAL STATEMENT 2014-03-01
120514000389 2012-05-14 CERTIFICATE OF MERGER 2012-05-14
120301000036 2012-03-01 CERTIFICATE OF INCORPORATION 2012-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4030765006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 360 PSG, INC.
Recipient Name Raw 360 PROFESSIONAL SERVICES GROUP LLC
Recipient UEI T671HN4HLM24
Recipient DUNS 617331397
Recipient Address 4232 RIDGE LEA ROAD SUITE 3, BUFFALO, ERIE, NEW YORK, 14226-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633867210 2020-04-27 0296 PPP 455 Commerce Drive Suite #3, Buffalo, NY, 14228
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177597
Loan Approval Amount (current) 177597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 19
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179708.7
Forgiveness Paid Date 2021-07-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State