Search icon

PRISM DECISION SYSTEMS, LLC

Company Details

Name: PRISM DECISION SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2001 (24 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 2664408
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: PRISM DECISION SYSTEMS, LLC, 64 JOHNSON AVENUE, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
SEAN D. BRADY DOS Process Agent PRISM DECISION SYSTEMS, LLC, 64 JOHNSON AVENUE, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2013-07-22 2022-11-30 Address PRISM DECISION SYSTEMS, LLC, 64 JOHNSON AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2001-07-26 2013-07-22 Address 64 JOHNSON AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130000846 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
190709060402 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170714006026 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150811006144 2015-08-11 BIENNIAL STATEMENT 2015-07-01
130722006082 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110819002687 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090715002474 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070706002526 2007-07-06 BIENNIAL STATEMENT 2007-07-01
050802002451 2005-08-02 BIENNIAL STATEMENT 2005-07-01
030716002345 2003-07-16 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804418403 2021-02-04 0248 PPS 64 Johnson Ave, Binghamton, NY, 13905-4223
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-4223
Project Congressional District NY-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.86
Forgiveness Paid Date 2021-09-08
9722077203 2020-04-28 0248 PPP 64 JOHNSON AVE, BINGHAMTON, NY, 13905-4223
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13905-4223
Project Congressional District NY-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20983.68
Forgiveness Paid Date 2021-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State