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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
107820.00
Total Face Value Of Loan:
107820.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
125480.00
Total Face Value Of Loan:
125480.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125480
Current Approval Amount:
125480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126699.46
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107820
Current Approval Amount:
107820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108544.97

Date of last update: 24 Mar 2025

Sources: New York Secretary of State