Search icon

PROSPER PLACE INC.

Company Details

Name: PROSPER PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1992 (33 years ago)
Entity Number: 1670946
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2112 East 14th Street, 1st Floor, Brooklyn, NY, United States, 11229
Principal Address: 2112 East 14th Street, 1st floor, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOON H. LEE Chief Executive Officer 2112 EAST 14TH STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 East 14th Street, 1st Floor, Brooklyn, NY, United States, 11229

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 2035 EAST 12TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 2112 EAST 14TH STREET, 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-29 2024-05-01 Address 2035 EAST 12TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1992-10-06 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-06 2024-05-01 Address 2035 EAST 12TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039590 2024-05-01 BIENNIAL STATEMENT 2024-05-01
210812003060 2021-08-12 BIENNIAL STATEMENT 2021-08-12
981021002325 1998-10-21 BIENNIAL STATEMENT 1998-10-01
931029002015 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921006000115 1992-10-06 CERTIFICATE OF INCORPORATION 1992-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6349987801 2020-06-01 0202 PPP 2112 E 14th Street, Brooklyn, NY, 11229-4325
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4325
Project Congressional District NY-08
Number of Employees 1
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4851.42
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State