Search icon

PRIDE BUILDERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRIDE BUILDERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 1999 (26 years ago)
Entity Number: 2393927
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
134041805
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M012020083B01 2020-03-23 2020-04-18 INSTALL FENCE EAST 40 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2023-06-23 2025-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-30 2023-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-17 2018-08-30 Address 27 LAKE RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2003-05-30 2007-08-17 Address 27 LAKE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1999-06-30 2003-05-30 Address 14 EAST MAYER DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603000242 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230623001502 2023-06-23 BIENNIAL STATEMENT 2023-06-01
210630001096 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190604061022 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180918002024 2018-09-18 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
149375.00
Total Face Value Of Loan:
149375.00
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:
125345.00
Total Face Value Of Loan:
125345.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-30
Type:
Referral
Address:
196 ORCHARD ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149375
Current Approval Amount:
149375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150444.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125345
Current Approval Amount:
125345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126201.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State