Search icon

PROJECT SOLUTIONS DEVELOPMENT GROUP INC.

Company Details

Name: PROJECT SOLUTIONS DEVELOPMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2015 (9 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)
2017-10-03 2019-12-31 Address 630 PUGSLEY AVENUE 4K, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2016-06-01 2020-09-24 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-10-26 2016-06-01 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-10-26 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

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
151026010374 2015-10-26 CERTIFICATE OF INCORPORATION 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1687257707 2020-05-01 0202 PPP 4705 CENTER BLVD PH 3, LONG ISLAND CITY, NY, 11109
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66915
Loan Approval Amount (current) 66915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67521.58
Forgiveness Paid Date 2021-03-31
4035588608 2021-03-17 0202 PPS 4705 Center Blvd Ph 3, Long Island City, NY, 11109-5707
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59777
Loan Approval Amount (current) 59777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5707
Project Congressional District NY-07
Number of Employees 4
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60377.46
Forgiveness Paid Date 2022-03-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State