Search icon

PRIORITY SUPPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIORITY SUPPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362747
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 267 FIFTH AVE., STE 801, NEW YORK, NY, United States, 10016
Principal Address: 826 BROADWAY STE 924, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON SCHLUSSER Chief Executive Officer 826 BROADWAY STE 924, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 FIFTH AVE., STE 801, NEW YORK, NY, United States, 10016

Agent

Name Role Address
JASON SCHLUSSER Agent 267 FIFTH AVE., STE 801, NEW YORK, NY, 10016

History

Start date End date Type Value
2005-09-13 2006-11-27 Address 826 BROADWAY STE 924, NEW YORK, NY, 10003, 4826, USA (Type of address: Service of Process)
2003-05-02 2005-09-13 Address 327 CENTRAL PARK WEST, STE 12E, NEW YORK, NY, 10025, 7631, USA (Type of address: Chief Executive Officer)
2003-05-02 2005-09-13 Address 327 CENTRAL PARK WEST, STE 12E, NEW YORK, NY, 10025, 7631, USA (Type of address: Principal Executive Office)
2001-04-09 2003-05-02 Address 238 WEST 78TH ST, NEW YORK, NY, 10024, 6605, USA (Type of address: Chief Executive Officer)
2001-04-09 2005-09-13 Address 238 WEST 78TH ST, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061127000285 2006-11-27 CERTIFICATE OF CHANGE 2006-11-27
050913002735 2005-09-13 BIENNIAL STATEMENT 2005-03-01
030502002233 2003-05-02 BIENNIAL STATEMENT 2003-03-01
010409002060 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990331000725 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
36592.00
Total Face Value Of Loan:
36592.00
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:
36567.00
Total Face Value Of Loan:
36567.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,592
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,592
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,986.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,590
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$36,567
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,567
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,880.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,567

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State