Search icon

PRX, INC.

Company Details

Name: PRX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648164
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 7518 FIFTH AVE, BROOKLYN, NY, United States, 11209
Address: 7518 5TH AVE., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7518 5TH AVE., BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
PETER XUREUB Chief Executive Officer 7518 FIFTH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118368 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 7518 5TH AVE, BROOKLYN, New York, 11209 Restaurant
0370-23-161634 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 7518 5TH AVE, BROOKLYN, NY, 11209 Food & Beverage Business

History

Start date End date Type Value
2005-03-28 2005-07-25 Address 7518 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2003-05-28 2005-03-28 Address 180 SHIEL AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-05-28 2005-07-25 Address 7518 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050725003069 2005-07-25 BIENNIAL STATEMENT 2005-06-01
050328002982 2005-03-28 AMENDMENT TO BIENNIAL STATEMENT 2003-06-01
030528002768 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010608000209 2001-06-08 CERTIFICATE OF INCORPORATION 2001-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2228407307 2020-04-29 0202 PPP 7518 5th Ave, Brooklyn, NY, 11209
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2165
Loan Approval Amount (current) 2165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2183.09
Forgiveness Paid Date 2021-03-03
8440058310 2021-01-29 0202 PPS 7518 5th Ave, Brooklyn, NY, 11209-3302
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3034
Loan Approval Amount (current) 3034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3302
Project Congressional District NY-11
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3044.89
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State