Search icon

P.R.B. INNOVATIONS INC.

Company Details

Name: P.R.B. INNOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1991 (34 years ago)
Entity Number: 1501372
ZIP code: 11554
County: Queens
Place of Formation: New York
Principal Address: 109-40 109TH STREET, SOUTH OZONE PARK, NY, United States, 11420
Address: 2291 JEFFERSON STREET, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 516-520-0732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BORRESEN Chief Executive Officer 2291 JEFFERSON STREET, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2291 JEFFERSON STREET, EAST MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
0925997-DCA Inactive Business 2002-12-16 2021-02-28

History

Start date End date Type Value
1991-01-14 1994-02-04 Address 117-14 UNION TURNPIKE, SUITE BF-4, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940204002480 1994-02-04 BIENNIAL STATEMENT 1994-01-01
910114000019 1991-01-14 CERTIFICATE OF INCORPORATION 1991-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3023597 RENEWAL INVOICED 2019-04-30 100 Home Improvement Contractor License Renewal Fee
3023596 TRUSTFUNDHIC INVOICED 2019-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517602 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2517601 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2060711 RENEWAL INVOICED 2015-04-28 100 Home Improvement Contractor License Renewal Fee
2060710 TRUSTFUNDHIC INVOICED 2015-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
464403 TRUSTFUNDHIC INVOICED 2013-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1382473 RENEWAL INVOICED 2013-06-25 100 Home Improvement Contractor License Renewal Fee
464396 CNV_TFEE INVOICED 2011-06-03 7.46999979019165 WT and WH - Transaction Fee
464395 TRUSTFUNDHIC INVOICED 2011-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5299757308 2020-04-30 0235 PPP 2291 JEFFERSON ST, EAST MEADOW, NY, 11554
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37360
Loan Approval Amount (current) 27360
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236220
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 27613.23
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State