Search icon

PRIME MACHINERY, INC.

Company Details

Name: PRIME MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2001 (24 years ago)
Entity Number: 2688271
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 62 SOUTH ST. STE 204, OYSTER BAY, NY, United States, 11771
Principal Address: 62 SOUTH ST STE 204, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D. BRENNER Chief Executive Officer 62 SOUTH ST. STE 204, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 SOUTH ST. STE 204, OYSTER BAY, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
113631508
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-13 2011-10-31 Address NORTH COVE PLAZA UNIT 10, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2009-10-13 2011-10-31 Address NORTH COVE PLAZA #10, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2009-10-13 2011-10-31 Address NORTH COVE PLAZA #10, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2007-10-15 2009-10-13 Address NORTH COVE PLAZA / #10, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2007-10-15 2009-10-13 Address NORTH COVE PLAZA / #10, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111031002724 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091013002181 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071015002514 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051121002819 2005-11-21 BIENNIAL STATEMENT 2005-10-01
011011000795 2001-10-11 CERTIFICATE OF INCORPORATION 2001-10-11

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-05-02
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42036.77
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41952.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State