Search icon

PRE-MEX MANAGEMENT CORP.

Company Details

Name: PRE-MEX MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1993 (32 years ago)
Entity Number: 1747543
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 61 7TH AVE. SOUTH, NEW YORK, NY, United States, 10014
Principal Address: 61 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD BERKE Chief Executive Officer 61 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 7TH AVE. SOUTH, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2003-09-17 2005-11-02 Address 61 7TH AVE S, A, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2001-10-05 2005-11-02 Address 61 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-10-05 2003-09-17 Address 61 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-09-18 2001-10-05 Address 61 7TH AVENUE SOUTH #A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-09-18 2001-10-05 Address 61 7TH AVE SOUTH #A, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-09-18 2001-10-05 Address 61 7TH AVE SOUTH #A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-08-06 1995-09-18 Address 61 7TH AVENUE SOUTH, APT. A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002144 2013-09-17 BIENNIAL STATEMENT 2013-08-01
110817002740 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090814002576 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070814002040 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051102002571 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030917002666 2003-09-17 BIENNIAL STATEMENT 2003-08-01
011005002258 2001-10-05 BIENNIAL STATEMENT 2001-08-01
990916002190 1999-09-16 BIENNIAL STATEMENT 1999-08-01
970828002244 1997-08-28 BIENNIAL STATEMENT 1997-08-01
950918002028 1995-09-18 BIENNIAL STATEMENT 1995-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3358737304 2020-04-29 0202 PPP 61 SEVENTH AVE SOUTH, NEW YORK, NY, 10014
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62070
Loan Approval Amount (current) 62070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62598.87
Forgiveness Paid Date 2021-03-15
7878138310 2021-01-28 0202 PPS 61 7th Ave S, New York, NY, 10014-6701
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62070
Loan Approval Amount (current) 62070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-6701
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62626.08
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State