Search icon

PRINCESS INTERNATIONAL, INC.

Company Details

Name: PRINCESS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098507
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1572 61ST STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1572 61ST STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSEPH FRIEDMAN Chief Executive Officer 1572 61ST STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2007-11-28 2011-02-01 Address 1572 61ST ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-01-31 2011-02-01 Address 1572 61ST ST., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2001-01-31 2011-02-01 Address 1572 61ST ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-04-16 2007-11-28 Address 187 RUTLEDGE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-04-16 2001-01-31 Address 1702 43RD ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1997-01-03 2001-01-31 Address 1702 43RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506062526 2021-05-06 BIENNIAL STATEMENT 2021-01-01
210506061033 2021-05-06 BIENNIAL STATEMENT 2021-01-01
190226060217 2019-02-26 BIENNIAL STATEMENT 2019-01-01
170213006327 2017-02-13 BIENNIAL STATEMENT 2017-01-01
150106006698 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108007496 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110201002366 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090831002393 2009-08-31 BIENNIAL STATEMENT 2009-01-01
071128002516 2007-11-28 BIENNIAL STATEMENT 2007-01-01
070222002106 2007-02-22 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202117310 2020-04-29 0202 PPP 1572 61 Street, BROOKLYN, NY, 11219-5431
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46346.47
Loan Approval Amount (current) 46346.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100830
Servicing Lender Name Financial Resources FCU
Servicing Lender Address 520 Route 22 East, BRIDGEWATER, NJ, 08807-2410
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-5431
Project Congressional District NY-09
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100830
Originating Lender Name Financial Resources FCU
Originating Lender Address BRIDGEWATER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46525.36
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: New York Secretary of State