Search icon

PROMPT BUSINESS SYSTEM, INC.

Company Details

Name: PROMPT BUSINESS SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1859076
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 19 WEST 21ST STREET, RM 304, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROMPT BUSINESS SYSTEM, INC. DOS Process Agent 19 WEST 21ST STREET, RM 304, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MARK LIBERZON Chief Executive Officer 19 WEST 21ST STREET, RM 304, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 19, RM 304, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 505 8TH AVE, STE 703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 19 WEST 21ST STREET, RM 304, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-01-10 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-18 2024-10-04 Address 505 8TH AVE, STE 703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-10-18 2024-10-04 Address 505 8TH AVE, STE 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-09-28 2018-10-18 Address 22 W 38TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-09-28 2018-10-18 Address 22 GETZ AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2006-09-28 2018-10-18 Address 22 GETZ AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1997-06-30 2006-09-28 Address 22 W 38 ST, ROOM 1020, NEW YORK, NY, 10018, 2196, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004003411 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221115002214 2022-11-15 BIENNIAL STATEMENT 2022-10-01
201001061782 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181018002017 2018-10-18 BIENNIAL STATEMENT 2018-10-01
060928002265 2006-09-28 BIENNIAL STATEMENT 2006-10-01
021003002530 2002-10-03 BIENNIAL STATEMENT 2002-10-01
970630002169 1997-06-30 BIENNIAL STATEMENT 1996-10-01
941012000373 1994-10-12 CERTIFICATE OF INCORPORATION 1994-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285598501 2021-02-18 0202 PPS 505 8th Ave Rm 703, New York, NY, 10018-4553
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122440
Loan Approval Amount (current) 122440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-4553
Project Congressional District NY-12
Number of Employees 6
NAICS code 532420
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123807.25
Forgiveness Paid Date 2022-04-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State