Search icon

PRINCETON COMMONWEALTH, INC.

Company Details

Name: PRINCETON COMMONWEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1986 (38 years ago)
Entity Number: 1132659
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 226 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001
Principal Address: 226 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOHN HATGIDIMITROU Chief Executive Officer 226 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131446 Alcohol sale 2023-06-02 2023-06-02 2025-06-30 226 JERICHO TPKE, FLORAL PARK, New York, 11001 Restaurant

History

Start date End date Type Value
1995-05-09 2005-01-19 Address 226 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, 2147, USA (Type of address: Principal Executive Office)
1986-12-23 1995-05-09 Address 88-73 COMMONWEALTH BLVD, BELLROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113006241 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130114002002 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110126002783 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081217002310 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061206002695 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050119002698 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021211002462 2002-12-11 BIENNIAL STATEMENT 2002-12-01
011107002041 2001-11-07 BIENNIAL STATEMENT 2000-12-01
990106002576 1999-01-06 BIENNIAL STATEMENT 1998-12-01
961230002048 1996-12-30 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7157187710 2020-05-01 0202 PPP 226 JERICHO TRUNPIKE, FLORAL PARK, NY, 11001
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89700
Loan Approval Amount (current) 89700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 11
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90861.12
Forgiveness Paid Date 2021-08-23
1999688408 2021-02-03 0235 PPS 226 JERICHO TRUNPIKE, FLORAL PARK, NY, 11001
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125600
Loan Approval Amount (current) 125600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001
Project Congressional District NY-03
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127560.76
Forgiveness Paid Date 2022-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State