Search icon

PRIME MANUFACTURERS REPRESENTATIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIME MANUFACTURERS REPRESENTATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723365
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: MICHAEL WASILUK, ATRUIM EXEC, 80 ORVILLE DR, STE 100, BOHEMIA, NY, United States, 11716
Principal Address: ATRIUM EXEC CENTER, 80 ORVILLE DR, STE 100, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WASILUK Chief Executive Officer ATRIUM EXEC CENTER, 80 ORVILLE DR, STE 100, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL WASILUK, ATRUIM EXEC, 80 ORVILLE DR, STE 100, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2005-06-24 2007-05-08 Address ATRIUM EXEC CENTER, 80 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-06-24 2007-05-08 Address ATRIUM EXEC CENTER, 80 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1995-09-06 2005-06-24 Address ATRIUM EXECUTIVE CENTER, 80 ORVILLE DR, BOHEMIA, NY, 11716, 2505, USA (Type of address: Chief Executive Officer)
1995-09-06 2005-06-24 Address MICHAEL WASILUK, ATRIUM EXEC CTR 80 ORVILLE DR, BOHEMIA, NY, 11716, 2505, USA (Type of address: Principal Executive Office)
1995-09-06 2007-05-08 Address MICHAEL WASILUK, ATRIUM EXEC CTR 80 ORVILLE DR, BOHEMIA, NY, 11716, 2505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517002636 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090507003260 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070508003036 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050624002045 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030424002678 2003-04-24 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-05-02
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32694.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32791.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State