Search icon

THE PRS GROUP, INC.

Company Details

Name: THE PRS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553132
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5800 HERITAGE LANDING DRIVE, STE E, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 5000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE PRS GROUP, INC. DOS Process Agent 5800 HERITAGE LANDING DRIVE, STE E, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
CHRISTOPHER MCKEE Chief Executive Officer 5800 HERITAGE LANDING DRIVE, STE E, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161592782
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
2010-09-14 2012-09-12 Address 6320 FLY RD, STE 102, EAST SYRACUSE, NY, 13057, 9358, USA (Type of address: Chief Executive Officer)
2004-10-04 2012-09-12 Address 6320 FLY RD, STE 102, EAST SYRACUSE, NY, 13057, 9358, USA (Type of address: Service of Process)
2004-10-04 2010-09-14 Address 6320 FLY RD, STE 102, EAST SYRACUSE, NY, 13057, 9358, USA (Type of address: Chief Executive Officer)
2004-10-04 2012-09-12 Address 6320 FLY RD, STE 102, EAST SYRACUSE, NY, 13057, 9358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220921000615 2022-09-21 BIENNIAL STATEMENT 2022-09-01
180904006289 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140904006069 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120912006041 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100914002922 2010-09-14 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
60740.00
Total Face Value Of Loan:
60740.00
Date:
2020-04-30
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:
76600.00
Total Face Value Of Loan:
76600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76600
Current Approval Amount:
76600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77485.16
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60740
Current Approval Amount:
60740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61499.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State