Search icon

PCG HOLDINGS, INC.

Company Details

Name: PCG HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626793
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 950 Third Avenue, Suite 2700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JEFFREY RAMSON Chief Executive Officer 50 BEDFORD ROAD, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 50 BEDFORD ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 150 EAST 58TH STREET, 20TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-14 2023-03-14 Address 150 EAST 58TH STREET, 20TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 50 BEDFORD ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-02-25 Address 50 BEDFORD ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-02-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-03-14 2025-02-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-14 2025-02-25 Address 150 EAST 58TH STREET, 20TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2020-09-15 2023-03-14 Address 150 EAST 58TH STREET, 20TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225004113 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230314001443 2023-03-14 BIENNIAL STATEMENT 2022-08-01
200915060239 2020-09-15 BIENNIAL STATEMENT 2020-08-01
180814006228 2018-08-14 BIENNIAL STATEMENT 2018-08-01
170629006145 2017-06-29 BIENNIAL STATEMENT 2016-08-01
140825010294 2014-08-25 CERTIFICATE OF INCORPORATION 2014-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363387805 2020-06-01 0202 PPP 150 E 58th St,20th Floor, New York, NY, 10155
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10155-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21056.81
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State