Search icon

PRINCE ASSOCIATES, INC.

Headquarter

Company Details

Name: PRINCE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1964 (61 years ago)
Entity Number: 173604
ZIP code: 11801
County: New York
Place of Formation: New York
Principal Address: 183 BROADWAY, HICKSVILLE, NY, United States, 11801
Address: 270 Duffy Ave, D, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRINCE ASSOCIATES, INC., Alabama 000-926-751 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINCE ASSOCIATES, INC. 401(K) PLAN 2023 131996227 2024-01-17 PRINCE ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2024-01-17
Name of individual signing CRAIG SHERMAN
PRINCE ASSOCIATES, INC. 401(K) PLAN 2022 131996227 2023-05-02 PRINCE ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing CRAIG SHERMAN
PRINCE ASSOCIATES, INC. 401(K) PLAN 2021 131996227 2022-06-16 PRINCE ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing CRAIG SHERMAN
PRINCE ASSOCIATES, INC. 401(K) PLAN 2020 131996227 2021-04-13 PRINCE ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing CRAIG SHERMAN
PRINCE ASSOCIATES, INC. 401(K) PLAN 2019 131996227 2020-03-19 PRINCE ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2020-03-19
Name of individual signing CRAIG SHERMAN
PRINCE ASSOCIATES, INC. 401(K) PLAN 2018 131996227 2019-04-08 PRINCE ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing CRAIG SHERMAN
PRINCE ASSOCIATES, INC. 401(K) PLAN 2017 131996227 2018-04-09 PRINCE ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing CRAIG SHERMAN
PRINCE ASSOCIATES, INC. 401K PLAN 2016 131996227 2017-02-17 PRINCE ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524290
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2017-02-17
Name of individual signing CRAIG SHERMAN
PRINCE ASSOCIATES, INC. 401K PLAN 2015 131996227 2016-03-07 PRINCE ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524290
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2016-03-07
Name of individual signing CRAIG SHERMAN
PRINCE ASSOCIATES, INC. 401K PLAN 2014 131996227 2015-09-28 PRINCE ASSOCIATES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 524290
Sponsor’s telephone number 5168226550
Plan sponsor’s address 270 DUFFY AVENUE, SUITE D, HICKSVILLE, NY, 118014247

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing CRAIG SHERMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 Duffy Ave, D, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
CRAIG SHERMAN Chief Executive Officer 270 DUFFY AVENUE, D, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 183 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 270 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-10 2025-04-04 Address 183 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-02-21 2025-04-04 Address 183 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2002-02-21 2006-05-10 Address 183 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1964-02-07 2002-02-21 Address 30 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-02-07 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404001684 2025-04-04 BIENNIAL STATEMENT 2025-04-04
210726001444 2021-07-26 BIENNIAL STATEMENT 2021-07-26
120309002721 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100224002580 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080201002159 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060510002579 2006-05-10 BIENNIAL STATEMENT 2006-02-01
040127002071 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020221002904 2002-02-21 BIENNIAL STATEMENT 2002-02-01
494283 1965-04-27 CERTIFICATE OF AMENDMENT 1965-04-27
420059 1964-02-07 CERTIFICATE OF INCORPORATION 1964-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716227703 2020-05-01 0235 PPP 270 DUFFY AVE STE D, HICKSVILLE, NY, 11801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294785
Loan Approval Amount (current) 294785
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 12
NAICS code 524210
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 298155.38
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State