Search icon

PRODUCT SOURCE GROUP, LLC

Company Details

Name: PRODUCT SOURCE GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 28 Dec 2020 (4 years ago)
Entity Number: 5904039
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JP36HUJYEEK1 2022-01-13 105 MCLAUGHLIN RD STE C, ROCHESTER, NY, 14615, 3762, USA 105 MCLAUGHLIN RD STE C, ROCHESTER, NY, 14615, 3762, USA

Business Information

Doing Business As PRODUCT SOURCE
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-01-20
Initial Registration Date 2021-01-13
Entity Start Date 2020-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315990, 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM A DOLAN
Role CEO
Address 105 MCLAUGHLIN RD, STE C, ROCHESTER, NY, 14615, USA
Government Business
Title PRIMARY POC
Name WILLIAM A DOLAN
Role CEO
Address 105 MCLAUGHLIN RD, STE C, ROCHESTER, NY, 14615, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODUCT SOURCE GROUP 401(K) PLAN 2022 842371656 2023-06-27 PRODUCT SOURCE GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 488510
Sponsor’s telephone number 5855042554
Plan sponsor’s address 105 MCLAUGHLIN RD, STE C, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing SHIRLEY HORNER
PRODUCT SOURCE GROUP 401(K) PLAN 2021 842371656 2023-06-20 PRODUCT SOURCE GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 5854207274
Plan sponsor’s address 336 EAST AVE, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-12-28 2024-11-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125001243 2024-11-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-11-06
210223000036 2021-02-23 CERTIFICATE OF PUBLICATION 2021-02-23
201228000173 2020-12-28 APPLICATION OF AUTHORITY 2020-12-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2578298 PRODUCT SOURCE GROUP, LLC - JP36HUJYEEK1 336 EAST AVE, ROCHESTER, NY, 14604-2612
Capabilities Statement Link -
Phone Number 800-518-1264
Fax Number -
E-mail Address orders@productsourcegroup.com
WWW Page -
E-Commerce Website -
Contact Person BILLY DOLAN
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 8UEX7
Year Established 2019
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 315990
NAICS Code's Description Apparel Accessories and Other Apparel Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 22 Mar 2025

Sources: New York Secretary of State