Search icon

PRIMA DONNA DESIGNS, INC.

Company Details

Name: PRIMA DONNA DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1994 (31 years ago)
Entity Number: 1840637
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 41 MADISON AVE., 8TH FL., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMA DONNA DESIGNS, INC 401(K) P/S PLAN 2023 133782165 2024-08-01 PRIMA DONNA DESIGNS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 2125458787
Plan sponsor’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing EVAN HAKIMI
Role Employer/plan sponsor
Date 2024-08-01
Name of individual signing EVAN HAKIMI
PRIMA DONNA DESIGNS, INC 401(K) P/S PLAN 2022 133782165 2023-05-25 PRIMA DONNA DESIGNS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 2125458787
Plan sponsor’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133782165
Plan administrator’s name PRIMA DONNA DESIGNS, INC
Plan administrator’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010
Administrator’s telephone number 2125458787

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing EVAN HAKIMI
PRIMA DONNA DESIGNS, INC 401(K) P/S PLAN 2021 133782165 2022-05-13 PRIMA DONNA DESIGNS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 2125458787
Plan sponsor’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133782165
Plan administrator’s name PRIMA DONNA DESIGNS, INC
Plan administrator’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010
Administrator’s telephone number 2125458787

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing EVAN HAKIMI
PRIMA DONNA DESIGNS, INC 401(K) P/S PLAN 2020 133782165 2021-05-10 PRIMA DONNA DESIGNS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 2125458787
Plan sponsor’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133782165
Plan administrator’s name PRIMA DONNA DESIGNS, INC
Plan administrator’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010
Administrator’s telephone number 2125458787

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EVAN HAKIMI
PRIMA DONNA DESIGNS, INC 401(K) P/S PLAN 2019 133782165 2020-05-15 PRIMA DONNA DESIGNS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 2125458787
Plan sponsor’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133782165
Plan administrator’s name PRIMA DONNA DESIGNS, INC
Plan administrator’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010
Administrator’s telephone number 2125458787

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing EVAN HAKIMI
PRIMA DONNA DESIGNS, INC 401(K) P/S PLAN 2018 133782165 2019-11-06 PRIMA DONNA DESIGNS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 2125458787
Plan sponsor’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133782165
Plan administrator’s name PRIMA DONNA DESIGNS, INC
Plan administrator’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010
Administrator’s telephone number 2125458787

Signature of

Role Plan administrator
Date 2019-11-06
Name of individual signing EVAN HAKIMI
PRIMA DONNA DESIGNS, INC 401(K) P/S PLAN 2017 133782165 2018-09-21 PRIMA DONNA DESIGNS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 2125458787
Plan sponsor’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133782165
Plan administrator’s name PRIMA DONNA DESIGNS, INC
Plan administrator’s address 41 MADISON AVE FL 8, NEW YORK, NY, 10010
Administrator’s telephone number 2125458787

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing EVAN HAKIMI

Agent

Name Role Address
EVAN HAKIMI Agent 41 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
EVAN HAKIMI Chief Executive Officer 41 MADISON AVE., 8TH FL., NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
PRIMA DONNA DESIGNS, INC. DOS Process Agent 41 MADISON AVE., 8TH FL., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 41 MADISON AVE., 8TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-09-25 Address 41 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2012-05-25 2024-09-25 Address (ATTN: EVAN HAKIMI), 41 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-08-01 2012-05-25 Address C/O THE HAKIMIAN ORGANIZATION, 60 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-08-01 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925004087 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220214003440 2022-02-14 BIENNIAL STATEMENT 2022-02-14
120525000137 2012-05-25 CERTIFICATE OF CHANGE 2012-05-25
030317000463 2003-03-17 CERTIFICATE OF AMENDMENT 2003-03-17
940801000516 1994-08-01 CERTIFICATE OF INCORPORATION 1994-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8433227210 2020-04-28 0202 PPP 41 MADISON AVE 8th Floor, NEW YORK, NY, 10010-2202
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103400
Loan Approval Amount (current) 103400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10010-2202
Project Congressional District NY-12
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104238.69
Forgiveness Paid Date 2021-02-17
7018878407 2021-02-11 0202 PPS 41 Madison Ave # 8, New York, NY, 10010-2202
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103452
Loan Approval Amount (current) 103452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10010-2202
Project Congressional District NY-12
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104713.54
Forgiveness Paid Date 2022-05-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State