Search icon

PRIME LOCATIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRIME LOCATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257129
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVE, 2ND FLOOR, YONKERS, NY, United States, 10704
Principal Address: 733 YONKERS AVE STE 500, YONKERS, NY, United States, 10704

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS DOS Process Agent 733 YONKERS AVE, 2ND FLOOR, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
LLOYD J AMSTER Chief Executive Officer 733 YONKERS AVE, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
0620749
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type End date
31AM0541281 CORPORATE BROKER 2026-06-04
109900787 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-06-26 2025-07-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2025-06-26 2025-06-26 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2025-04-14 2025-06-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2025-03-03 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250626002206 2025-06-26 BIENNIAL STATEMENT 2025-06-26
180501007422 2018-05-01 BIENNIAL STATEMENT 2018-04-01
160401006439 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006951 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120710002314 2012-07-10 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS01B0418111151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
39257.28
Base And Exercised Options Value:
39257.28
Base And All Options Value:
3297611.38
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS01B0418111120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
39257.28
Base And Exercised Options Value:
39257.28
Base And All Options Value:
3297611.38
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS01B0418111031
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
39141.02
Base And Exercised Options Value:
39141.02
Base And All Options Value:
3287845.89
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$339,516.6
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,516.6
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$341,657.44
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $339,516.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State