Search icon

PRX, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
3034.00
Total Face Value Of Loan:
3034.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26800.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-29
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:
2165.00
Total Face Value Of Loan:
2165.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2165
Current Approval Amount:
2165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2183.09
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3034
Current Approval Amount:
3034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3044.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State