Search icon

PRIMASON-SYMCHIK CONTRACT, INC.

Company Details

Name: PRIMASON-SYMCHIK CONTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1988 (37 years ago)
Entity Number: 1270175
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVE, SUITE 1101, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN PRIMASON Chief Executive Officer 200 LEXINGTON AVE, SUITE 1101, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PRIMASON-SYMCHIK CONTRACT, INC. DOS Process Agent 200 LEXINGTON AVE, SUITE 1101, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 30-30 THOMSON AVENUE, CENTER 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 200 LEXINGTON AVE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-02-01 1993-07-15 Address 30-30 THOMSON AVENUE, CENTER 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-02-01 2023-08-28 Address 30-30 THOMSON AVENUE, CENTER 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1990-04-13 2023-08-28 Address SMITH & RADLEY, 605 THIRD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003469 2023-08-28 BIENNIAL STATEMENT 2022-06-01
960729002489 1996-07-29 BIENNIAL STATEMENT 1996-06-01
930715002122 1993-07-15 BIENNIAL STATEMENT 1993-06-01
930201002830 1993-02-01 BIENNIAL STATEMENT 1992-06-01
C130165-3 1990-04-13 CERTIFICATE OF AMENDMENT 1990-04-13

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
135522.00
Total Face Value Of Loan:
135522.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135522
Current Approval Amount:
135522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136791.82

Date of last update: 16 Mar 2025

Sources: New York Secretary of State