Search icon

PROJECT SOLUTIONS DEVELOPMENT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROJECT SOLUTIONS DEVELOPMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2015 (10 years ago)
Entity Number: 4840100
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 4705 Center Blvd PH3, PH3, Long Island City, NY, United States, 11109
Principal Address: 4705 CENTER BLVD PH3, LONG ISLAND CITY, NY, United States, 11109

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SANFORD ALPER Agent 4705 CENTER BLVD, PH3, LONG ISLAND CITY, NY, 11109

DOS Process Agent

Name Role Address
PROJECT SOLUTIONS DEVELOPMENT GROUP INC. DOS Process Agent 4705 Center Blvd PH3, PH3, Long Island City, NY, United States, 11109

Chief Executive Officer

Name Role Address
SANFORD ALPER Chief Executive Officer 4705 CENTER BLVD PH3, LONG ISLAND CITY, NY, United States, 11109

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 4705 CENTER BLVD PH3, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2020-09-24 2023-10-30 Address 4705 CENTER BLVD, PH3, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2020-09-24 2023-10-30 Address 4705 CENTER BLVD, PH3, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent)
2019-12-31 2023-10-30 Address 4705 CENTER BLVD PH3, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2017-10-03 2019-12-31 Address 630 PUGSLEY AVENUE 4K, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231030016677 2023-10-30 BIENNIAL STATEMENT 2023-10-01
200924000631 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
191231060176 2019-12-31 BIENNIAL STATEMENT 2019-10-01
171003006974 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160601000276 2016-06-01 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
59777.00
Total Face Value Of Loan:
59777.00
Date:
2020-05-02
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:
66915.00
Total Face Value Of Loan:
66915.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59777
Current Approval Amount:
59777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60377.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66915
Current Approval Amount:
66915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67521.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State