Search icon

PRIME COVERAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIME COVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1988 (37 years ago)
Entity Number: 1282562
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1 HUNTINGTON QUADRANGLE, SUITE 1N11, MELVILLE, NY, United States, 11747
Principal Address: 400 JERICHO TPKE, SUITE 321, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SHIPPER Chief Executive Officer 400 JERICHO TPKE, SUITE 321, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
BARRY E. SHIPPER DOS Process Agent 1 HUNTINGTON QUADRANGLE, SUITE 1N11, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112932893
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 400 JERICHO TPKE, SUITE 321, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1 HUNTINGTON QUADRANGLE, SUITE 1N11, MELVILLE, NY, 11747, 4403, USA (Type of address: Chief Executive Officer)
2013-07-02 2024-08-01 Address 1 HUNTINGTON QUADRANGLE, SUITE 1N11, MELVILLE, NY, 11747, 4403, USA (Type of address: Chief Executive Officer)
2013-07-02 2024-08-01 Address 1 HUNTINGTON QUADRANGLE, SUITE 1N11, MELVILLE, NY, 11747, 4403, USA (Type of address: Service of Process)
2004-09-10 2013-07-02 Address 2001 MARCUS AVE, SUITE SOUTH 155, LAKE SUCCESS, NY, 11042, 3887, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801038158 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801003204 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061118 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006582 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006756 2016-08-03 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
105645.00
Total Face Value Of Loan:
105645.00
Date:
2020-05-02
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:
105645.00
Total Face Value Of Loan:
65645.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$105,645
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,277.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,643
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$105,645
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,207.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State