Search icon

PRISM CONSTRUCTION CORP.

Company Details

Name: PRISM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1987 (37 years ago)
Entity Number: 1220220
ZIP code: 11954
County: Queens
Place of Formation: New York
Address: PO BOX 5059, MONTAUK, NY, United States, 11954
Principal Address: PO BOX 5059, 20 SEASIDE AVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS SISCO Chief Executive Officer PO BOX 5059, INDUSTRIAL RD & 2ND HOUSE RD, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5059, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
1997-12-15 2002-01-10 Address PO BOX 5059, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1997-12-15 2002-01-10 Address PO BOX 5059, INDUSTRIAL RD & 2ND HOUSE RD, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1992-12-08 1997-12-15 Address 82-50 PENELOPE AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1992-12-08 1997-12-15 Address 82-50 PENELOPE AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1987-11-20 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-11-20 1997-12-15 Address 82-50 PENELOPE AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002399 2014-01-07 BIENNIAL STATEMENT 2013-11-01
111215002188 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091123002156 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071116002279 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051219002264 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031024002723 2003-10-24 BIENNIAL STATEMENT 2003-11-01
020110002156 2002-01-10 BIENNIAL STATEMENT 2001-11-01
991216002444 1999-12-16 BIENNIAL STATEMENT 1999-11-01
971215002316 1997-12-15 BIENNIAL STATEMENT 1997-11-01
940204002293 1994-02-04 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6804197106 2020-04-14 0235 PPP 96 INDUSTRIAL RD, MONTAUK, NY, 11954-5075
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41315
Loan Approval Amount (current) 41315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5075
Project Congressional District NY-01
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41830.02
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State