Search icon

PRATO MEN'S CENTERS, INC.

Company Details

Name: PRATO MEN'S CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1996 (29 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2006063
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 132 NASSAU STREET, STE 219, NEW YORK, NY, United States, 10038
Principal Address: C/O THE ACCOUNTING OFFICE, 5613 BERGENLINE AVE, WEST NEW YORK, NJ, United States, 07093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN LEER & GREENBERG, ESQS. DOS Process Agent 132 NASSAU STREET, STE 219, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MOHAMED ASHMAWY Chief Executive Officer 5613 BERGENLINE AVE, WEST NEW YORK, NJ, United States, 07093

History

Start date End date Type Value
2008-08-26 2010-04-21 Address C/O THE ACCTG OFFICE, 5613 BERGENLNE AVE, WEST NEW YORK, NJ, 07093, USA (Type of address: Principal Executive Office)
1998-03-24 2008-08-26 Address 28 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-03-24 2008-08-26 Address 30-48 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1996-03-04 2008-08-26 Address 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936269 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100421002497 2010-04-21 BIENNIAL STATEMENT 2010-03-01
080826002977 2008-08-26 BIENNIAL STATEMENT 2008-03-01
061016002149 2006-10-16 BIENNIAL STATEMENT 2006-03-01
040318002829 2004-03-18 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
39127.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
41727.00
Total Face Value Of Loan:
41727.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
41727
Current Approval Amount:
41727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 14 Mar 2025

Sources: New York Secretary of State