Search icon

P S CONSULTING USA INC

Company Details

Name: P S CONSULTING USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2016 (9 years ago)
Entity Number: 4987937
ZIP code: 13501
County: Oneida
Address: 421 broad street, suite 11, UTICA, NY, United States, 13501
Principal Address: 421 BROAD STREET , SUITE 11, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVAL SHAH Chief Executive Officer 421 BROAD STREET , SUITE 11, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 broad street, suite 11, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-10-02 2024-12-09 Address 421 broad street, suite 11, UTICA, NY, 13501, USA (Type of address: Service of Process)
2024-10-01 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-10-02 Address 421 broad street, suite 11, UTICA, NY, 13501, USA (Type of address: Service of Process)
2024-07-19 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-11 2024-07-22 Address 599 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2016-08-03 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-03 2018-10-11 Address 25529 73RD AVENUE, 2ND FLOOR, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209003649 2024-12-09 BIENNIAL STATEMENT 2024-12-09
241002000431 2024-10-01 CERTIFICATE OF CORRECTION 2024-10-01
240722000588 2024-07-19 CERTIFICATE OF CHANGE BY ENTITY 2024-07-19
181011000083 2018-10-11 CERTIFICATE OF CHANGE 2018-10-11
160803010494 2016-08-03 CERTIFICATE OF INCORPORATION 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4079927402 2020-05-08 0248 PPP 599 ROUTE 3, PLATTSBURGH, NY, 12901
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6145
Loan Approval Amount (current) 6145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6220.62
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State