Search icon

PRIME LOCATIONS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PRIME LOCATIONS INC., CONNECTICUT 0620749 CONNECTICUT

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

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
2025-03-03 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2025-02-18 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2025-02-14 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2025-02-11 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2023-06-29 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2023-04-22 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2021-11-13 2023-04-22 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2004-04-29 2008-06-04 Address 7 PHEASANT RIDGE ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2004-04-29 2008-06-04 Address 51 SPRING POND RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1998-06-04 2004-04-29 Address 733 YONKERS AVE, SUITE 500, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
100419003263 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080604002396 2008-06-04 BIENNIAL STATEMENT 2008-04-01
060505002703 2006-05-05 BIENNIAL STATEMENT 2006-04-01
040429002236 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020403002862 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000426002093 2000-04-26 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3883017200 2020-04-27 0202 PPP 733 YONKERS AVE SUITE 500, YONKERS, NY, 10704
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339516.6
Loan Approval Amount (current) 339516.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 25
NAICS code 531190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341657.44
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State