Search icon

PRICE POINT BUYING INC.

Company Details

Name: PRICE POINT BUYING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276704
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 463 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM DONEGER Chief Executive Officer 463 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
HENRY DONEGER ASSOCIATES INC DOS Process Agent 463 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-08-19 2012-08-08 Address 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-08-19 2012-08-08 Address 463 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-07-12 2012-08-08 Address 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-07-12 2004-08-19 Address 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-07-07 2004-08-19 Address 463 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180713006015 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160714006263 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140710006631 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120808002080 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100723002160 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080718003082 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060706002111 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040819002678 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020705002025 2002-07-05 BIENNIAL STATEMENT 2002-07-01
000712002776 2000-07-12 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054487208 2020-04-27 0202 PPP 1385 Broadway 24th Floor, NEW YORK, NY, 10018
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119825
Loan Approval Amount (current) 119825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121062.64
Forgiveness Paid Date 2021-05-14
3808348408 2021-02-05 0202 PPS 463 Fashion Ave, New York, NY, 10018-7604
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72090
Loan Approval Amount (current) 72090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-7604
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72510.69
Forgiveness Paid Date 2021-09-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State