Search icon

PRIME COVERAGE CORP.

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

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: 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)
2004-09-10 2013-07-02 Address 2001 MARCUS AVE, SUITE SOUTH 155, LAKE SUCCESS, NY, 11042, 3887, USA (Type of address: Principal Executive Office)
2004-03-31 2004-09-10 Address 131 LINDEN AVE, WESTBURY, NY, 11590, 0536, USA (Type of address: Chief Executive Officer)
2004-03-31 2004-09-10 Address 131 LINDEN AVE, WESTBURY, NY, 11590, 0536, USA (Type of address: Service of Process)
2004-03-31 2004-09-10 Address 131 LINDEN AVE, WESTBURY, NY, 11590, 0536, USA (Type of address: Principal Executive Office)

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
140903006715 2014-09-03 BIENNIAL STATEMENT 2014-08-01
130702006231 2013-07-02 BIENNIAL STATEMENT 2012-08-01
100810002576 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080820002824 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060718002511 2006-07-18 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098388600 2021-03-12 0235 PPS 1 Huntington Quad Ste 1, Melville, NY, 11747-4401
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105645
Loan Approval Amount (current) 105645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4401
Project Congressional District NY-01
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106277.7
Forgiveness Paid Date 2021-10-25
1405307701 2020-05-01 0235 PPP 1 HUNTINGTON QUAD STE 1, MELVILLE, NY, 11747
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105645
Loan Approval Amount (current) 65645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66207.91
Forgiveness Paid Date 2021-03-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State