Search icon

PRIDE CAPITAL GROUP, INC.

Company Details

Name: PRIDE CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2477908
ZIP code: 10003
County: Bronx
Place of Formation: New York
Address: C/O MAX MARKUS KATZ, P.C., 88 UNIVERSITY PL.-8TH FL, NEW YORK, NY, United States, 10003
Principal Address: 565 BARRY ST, STE B2, BRONX, NY, United States, 10474

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DAMAGHI Chief Executive Officer 565 BARRY ST, STE B2, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
PRIDE CAPITAL GROUP, INC. DOS Process Agent C/O MAX MARKUS KATZ, P.C., 88 UNIVERSITY PL.-8TH FL, NEW YORK, NY, United States, 10003

Agent

Name Role Address
MAX MARKUS KATZ, P.C. Agent 565 BARRY STREET SUITE B2, BRONX, NY, 10474

History

Start date End date Type Value
2006-06-29 2013-09-23 Address 88 UNIVERSITY PL.-8TH FL, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2004-10-12 2006-06-29 Address 808 CALDWELL AVE, BRONX, NY, 10456, USA (Type of address: Service of Process)
2004-10-12 2006-06-29 Address 808 CALDWELL AVE, BRONX, NY, 10456, USA (Type of address: Registered Agent)
2002-08-29 2013-09-12 Address 483 EAST 143RD ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2002-08-29 2013-09-12 Address 483 EAST 143RD ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130923000196 2013-09-23 CERTIFICATE OF CHANGE 2013-09-23
130912002020 2013-09-12 BIENNIAL STATEMENT 2012-02-01
060629000206 2006-06-29 CERTIFICATE OF CHANGE 2006-06-29
041012001006 2004-10-12 CERTIFICATE OF CHANGE 2004-10-12
040210002903 2004-02-10 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State