Search icon

PRASAD REALTY CORP.

Company Details

Name: PRASAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1986 (38 years ago)
Entity Number: 1130308
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 132-27 SANFORD AVE., FLUSHING, NY, United States, 11355
Principal Address: 132-27 SANFORD AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRASAD REALTY CORP. DOS Process Agent 132-27 SANFORD AVE., FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
PANKAJ K. PRASAD Chief Executive Officer 132-27 SANFORD AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2010-12-15 2012-12-18 Address 132-27 SANFORD AVENUE, FLUSHING, NY, 11355, 4318, USA (Type of address: Chief Executive Officer)
1992-12-14 2010-12-15 Address 132-27 SANFORD AVENUE, FLUSHING, NY, 11355, 4318, USA (Type of address: Chief Executive Officer)
1992-12-14 2020-12-03 Address P.O. BOX 1545, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1986-12-15 1992-12-14 Address 145-03 BAYSIDE AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060692 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181218006469 2018-12-18 BIENNIAL STATEMENT 2018-12-01
141202007470 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121218006519 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101215002858 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081204003057 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061204002393 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050106002107 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021217002598 2002-12-17 BIENNIAL STATEMENT 2002-12-01
010226002248 2001-02-26 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229907301 2020-04-28 0202 PPP 13227 Sanford Ave, FLUSHING, NY, 11355
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90550
Loan Approval Amount (current) 90550
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 9
NAICS code 531110
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 91511.34
Forgiveness Paid Date 2021-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State