Search icon

SERLS PRIME PROPERTIES, INC.

Headquarter

Company Details

Name: SERLS PRIME PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1993 (32 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1745726
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN DOMBER Chief Executive Officer 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
SERLS PRIME PROPERTIES, INC. DOS Process Agent 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, United States, 12540

Links between entities

Type:
Headquarter of
Company Number:
0752114
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141763456
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2015-07-01 2018-12-27 Address 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2011-07-29 2015-07-01 Address 2537 ROUTE 52 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2011-07-29 2015-07-01 Address 2537 ROUTE 52 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2011-07-29 2015-07-01 Address 2537 ROUTE 52 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2005-09-26 2011-07-29 Address 2537 RTE 52, STE 10, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211229001887 2021-12-29 CERTIFICATE OF MERGER 2021-12-31
190822060281 2019-08-22 BIENNIAL STATEMENT 2019-07-01
181227006140 2018-12-27 BIENNIAL STATEMENT 2017-07-01
150701006684 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130722006422 2013-07-22 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
359600.00
Total Face Value Of Loan:
359600.00
Date:
2015-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1050000.00
Total Face Value Of Loan:
1050000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
359600
Current Approval Amount:
359600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
362604.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State