Search icon

PRIME TIME SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIME TIME SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1999 (26 years ago)
Entity Number: 2357229
ZIP code: 14548
County: Ontario
Place of Formation: New York
Address: 780 CURRAN RD, SHORTSVILLE, NY, United States, 14548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN M HARTSON DOS Process Agent 780 CURRAN RD, SHORTSVILLE, NY, United States, 14548

Chief Executive Officer

Name Role Address
KEVIN M HARTSON Chief Executive Officer 780 CURRAN RD, SHORTSVILLE, NY, United States, 14548

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 780 CURRAN RD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer)
2001-03-23 2024-07-10 Address 780 CURRAN RD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer)
2001-03-23 2024-07-10 Address 780 CURRAN RD, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)
1999-03-17 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-17 2001-03-23 Address 780 CURRAN RD., SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003992 2024-07-10 BIENNIAL STATEMENT 2024-07-10
130410002431 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110321002976 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090306002654 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070316002472 2007-03-16 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
214542.00
Total Face Value Of Loan:
214542.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-13
Type:
Complaint
Address:
3720 BREWERTON ROAD, SYRACUSE, NY, 13212
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-05-30
Type:
Planned
Address:
2285 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-01-13
Type:
Planned
Address:
2970 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-12
Type:
Planned
Address:
FASTRAC, 600 ERIE BOULEVARD, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$214,542
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$217,134.38
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $214,542

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(585) 289-3877
Add Date:
2006-01-13
Operation Classification:
Private(Property)
power Units:
11
Drivers:
11
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State