Search icon

PRINCESS BRIDALS, INC.

Company Details

Name: PRINCESS BRIDALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1986 (39 years ago)
Entity Number: 1089928
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 375 North Broadway Ste 300, Jericho, NY, United States, 11753
Principal Address: 200 FULTON STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M. PROKROP JR. Chief Executive Officer 200 FULTON STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CHARLES M. PROKROP JR. DOS Process Agent 375 North Broadway Ste 300, Jericho, NY, United States, 11753

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 200 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-08-09 2024-03-05 Address 200 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2012-08-09 2024-03-05 Address 200 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-07-26 2012-08-09 Address 200 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-07-26 2012-08-09 Address 200 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-07-10 2010-07-26 Address 200 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-07-10 2010-07-26 Address 200 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-07-10 2010-07-26 Address 200 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-01-13 2000-07-10 Address 155 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-01-13 2000-07-10 Address 155 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305003686 2024-03-05 BIENNIAL STATEMENT 2024-03-05
160608006427 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140619006061 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120809002508 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100726002435 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080702002592 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060612002596 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040708002406 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020718002228 2002-07-18 BIENNIAL STATEMENT 2002-06-01
000710002720 2000-07-10 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600337803 2020-05-21 0235 PPP 200 Fulton St, FARMINGDALE, NY, 11735-2517
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20685
Loan Approval Amount (current) 20685
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 Unanswered
Project Address FARMINGDALE, NASSAU, NY, 11735-2517
Project Congressional District NY-03
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.85
Forgiveness Paid Date 2021-09-16
8929968307 2021-01-30 0235 PPS 200 Fulton St, Farmingdale, NY, 11735-2517
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20685
Loan Approval Amount (current) 20685
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 Farmingdale, NASSAU, NY, 11735-2517
Project Congressional District NY-03
Number of Employees 9
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.97
Forgiveness Paid Date 2022-02-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State