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 150 EAST 58TH STREET, 20TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 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 2023-03-14 Address 50 BEDFORD ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2023-03-14 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

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21056.81

Date of last update: 25 Mar 2025

Sources: New York Secretary of State