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

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

Links between entities

Type:
Headquarter of
Company Number:
000-926-751
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
131996227
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 270 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 270 DUFFY AVENUE, D, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 183 BROADWAY, 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)

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

USAspending Awards / Financial Assistance

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:
294785.00
Total Face Value Of Loan:
294785.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294785
Current Approval Amount:
294785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298155.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State