Search icon

PRIORITY ASSIST, INC.

Company Details

Name: PRIORITY ASSIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1992 (33 years ago)
Entity Number: 1650522
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797
Principal Address: david goldring, 175 crossways park west, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES BLACK Agent 175 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797

DOS Process Agent

Name Role Address
DAVID GOLDRING DOS Process Agent 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DAVID GOLDRING Chief Executive Officer 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113119713
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-15 2013-07-10 Address 100 CROSSWAYS PARK W, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2006-07-05 2013-07-10 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2006-07-05 2008-08-15 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2012, USA (Type of address: Service of Process)
2006-07-05 2013-07-10 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2002-07-16 2006-07-05 Address 100 CROSSWAYS PARK W., WOODBURY, NY, 11797, 2012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211015001918 2021-10-15 BIENNIAL STATEMENT 2021-10-15
130710002376 2013-07-10 BIENNIAL STATEMENT 2012-07-01
120315000073 2012-03-15 CERTIFICATE OF CHANGE 2012-03-15
080815003232 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060705002776 2006-07-05 BIENNIAL STATEMENT 2006-07-01

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:
351767.00
Total Face Value Of Loan:
351767.00
Date:
2020-04-15
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:
371567.00
Total Face Value Of Loan:
371567.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351767
Current Approval Amount:
351767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354870.26
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371567
Current Approval Amount:
371567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
374274.86

Date of last update: 15 Mar 2025

Sources: New York Secretary of State