Search icon

PREPARE, INC.

Company Details

Name: PREPARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1992 (33 years ago)
Entity Number: 1630602
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Prepare Inc. is an educational services company that offers comprehensive violence prevention trainings and evidence-based personal safety programs for children and adults. Programs include: personal safety and self-defense, communication skills, bystander intervention, anti-bias, anti-bullying programs, and workplace safety training. We offer school-based programs, corporate and community-based workshops, and public classes.
Address: 147 W 25TH ST, 8TH FL, NEW YORK, NY, United States, 10001
Principal Address: 147 W 25TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-255-0505

Website https://prepareinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA S CHAIET Chief Executive Officer 147 W 25TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 W 25TH ST, 8TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-10-31 2017-06-29 Address 147 WEST 25TH ST. 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-06-18 2017-06-29 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-06-18 2017-06-29 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-04-21 2008-10-31 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200113000792 2020-01-13 CERTIFICATE OF AMENDMENT 2020-01-13
170629002062 2017-06-29 BIENNIAL STATEMENT 2016-04-01
081031000114 2008-10-31 CERTIFICATE OF CHANGE 2008-10-31
960423002568 1996-04-23 BIENNIAL STATEMENT 1996-04-01
930618002374 1993-06-18 BIENNIAL STATEMENT 1993-04-01
920421000470 1992-04-21 CERTIFICATE OF INCORPORATION 1992-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3270457810 2020-05-26 0202 PPP 147 WEST 25TH ST STE 801, NEW YORK, NY, 10001
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54841
Loan Approval Amount (current) 54841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41662.89
Forgiveness Paid Date 2021-09-17
4928308504 2021-02-26 0202 PPS 147 W 25th St Rm 801, New York, NY, 10001-7269
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41131.02
Loan Approval Amount (current) 41131.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7269
Project Congressional District NY-12
Number of Employees 7
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41705.73
Forgiveness Paid Date 2022-07-28

Date of last update: 28 Apr 2025

Sources: New York Secretary of State