Search icon

PRC INDUSTRIES, INC.

Company Details

Name: PRC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999613
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, United States, 11716
Principal Address: 129 OSER AVENUE, SUITE B, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 2000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRC INDUSTRIES, INC. DOS Process Agent 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ARTHUR KRANTZ Chief Executive Officer 129 OSER AVENUE, SUITE B, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 129 OSER AVENUE, SUITE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-01 Address 129 OSER AVENUE, SUITE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-01 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039076 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231024000518 2023-10-20 CERTIFICATE OF AMENDMENT 2023-10-20
220203000315 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200205060178 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180201006258 2018-02-01 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2021-06-29
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-30
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:
40800.00
Total Face Value Of Loan:
638800.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-03
Type:
Complaint
Address:
500 MIDDLE COUNTRY ROAD, SAINT JAMES, NY, 11780
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-12
Type:
Referral
Address:
168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-07-11
Type:
Complaint
Address:
168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
598000
Current Approval Amount:
638800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
645152.51
Date Approved:
2021-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
251184.93

Court Cases

Court Case Summary

Filing Date:
2015-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ETIENNE
Party Role:
Plaintiff
Party Name:
PRC INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
PRC INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
BISSELL HOMECARE, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State