Search icon

P.G. PRAGER SEARCH ASSOCIATES, LTD.

Company Details

Name: P.G. PRAGER SEARCH ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1986 (39 years ago)
Entity Number: 1071094
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
MICHAEL B PRAGER Chief Executive Officer 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2000-04-24 2004-10-12 Address 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, 1603, USA (Type of address: Principal Executive Office)
2000-04-24 2004-10-12 Address 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, 1603, USA (Type of address: Chief Executive Officer)
2000-04-24 2004-10-12 Address 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, 1603, USA (Type of address: Service of Process)
1998-04-14 2000-04-24 Address 1461 FRANKLIN AVE, GARDEN CITY, NY, 11530, 1603, USA (Type of address: Chief Executive Officer)
1998-04-14 2000-04-24 Address 1461 FRANKLIN AVE, GARDEN CITY, NY, 11530, 1603, USA (Type of address: Service of Process)
1998-04-14 2000-04-24 Address 1461 FRANKLIN AVE, GARDEN CITY, NY, 11530, 1603, USA (Type of address: Principal Executive Office)
1986-04-03 1998-04-14 Address 97 POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060336 2021-02-04 BIENNIAL STATEMENT 2020-04-01
180410006253 2018-04-10 BIENNIAL STATEMENT 2018-04-01
140424006131 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120711002539 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100524002597 2010-05-24 BIENNIAL STATEMENT 2010-04-01
080520003137 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060512003315 2006-05-12 BIENNIAL STATEMENT 2006-04-01
041012002168 2004-10-12 BIENNIAL STATEMENT 2004-04-01
020404002387 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000424002260 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9942248509 2021-03-12 0235 PPP 1979 Marcus Ave Ste 210, New Hyde Park, NY, 11042-1022
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1022
Project Congressional District NY-03
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20927.33
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State