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
020314002568 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000525002427 2000-05-25 BIENNIAL STATEMENT 2000-03-01
980324002368 1998-03-24 BIENNIAL STATEMENT 1998-03-01
960304000484 1996-03-04 CERTIFICATE OF INCORPORATION 1996-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-16 No data 3048 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 3048 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132767307 2020-05-01 0202 PPP 30-48 Steinway Street, Astoria, NY, 11103
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41727
Loan Approval Amount (current) 41727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State