Search icon

PCG ADVISORY, INC.

Company Details

Name: PCG ADVISORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317751
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 535 5th Avenue, 24th FL, NEW YORK, NY, United States, 10017

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 535 5TH AVENUE, 24TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 535 5TH AVENUE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 150 EAST 58TH STREET, 20TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2020-10-26 2025-02-12 Address 150 EAST 58TH STREET, 20TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2018-04-05 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-04-05 2025-02-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-04-05 2025-02-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212000518 2025-02-12 BIENNIAL STATEMENT 2025-02-12
220524002649 2022-05-24 BIENNIAL STATEMENT 2022-04-01
201026060040 2020-10-26 BIENNIAL STATEMENT 2020-04-01
180405010277 2018-04-05 CERTIFICATE OF INCORPORATION 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574247702 2020-05-01 0202 PPP 150 E 58TH ST FL 20, NEW YORK, NY, 10155
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125480
Loan Approval Amount (current) 125480
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10155-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126699.46
Forgiveness Paid Date 2021-04-26
9314108403 2021-02-16 0202 PPS 150 E 58th St Fl 20, New York, NY, 10155-0002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107820
Loan Approval Amount (current) 107820
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 New York, NEW YORK, NY, 10155-0002
Project Congressional District NY-12
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108544.97
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State