Search icon

PG SAMPLE ENTERPRISES INC.

Company Details

Name: PG SAMPLE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238986
ZIP code: 12979
County: Clinton
Place of Formation: New York
Address: 5 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979
Principal Address: 717 DAVISON ROAD, MOOERS FORKS, NY, United States, 12959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK G. SAMPLE DOS Process Agent 5 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979

Chief Executive Officer

Name Role Address
PG SAMPLE ENTERPRISES INC SAMPLE Chief Executive Officer 5 LINCOLN BLVD ROUSES POINT NY 12979, ROUSES POINT, NY, United States, 12979

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 717 DAVISON ROAD, MOOERS FORKS, NY, 12959, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 5 LINCOLN BLVD ROUSES POINT NY 12979, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2014-12-08 2024-05-01 Address 717 DAVISON ROAD, MOOERS FORKS, NY, 12959, USA (Type of address: Chief Executive Officer)
2012-05-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-01 2024-05-01 Address 717 DAVISON ROAD, MOOERS FORKS, NY, 12959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038266 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220505001891 2022-05-05 BIENNIAL STATEMENT 2022-05-01
220421000326 2022-04-21 BIENNIAL STATEMENT 2020-05-01
141208006606 2014-12-08 BIENNIAL STATEMENT 2014-05-01
120501001051 2012-05-01 CERTIFICATE OF INCORPORATION 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
90470.02
Total Face Value Of Loan:
90470.02
Date:
2018-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2018-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90470.02
Current Approval Amount:
90470.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91357.37

Motor Carrier Census

DBA Name:
ADIRONDACK PALLET
Carrier Operation:
Interstate
Add Date:
2012-02-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State