Search icon

PRISM CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRISM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1987 (38 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41315.00
Total Face Value Of Loan:
41315.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,315
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,830.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $41,315

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State