Search icon

PRIME EXECUTIONS, INC.

Company Details

Name: PRIME EXECUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2810831
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, Suite 1704, ALBANY, NY, United States, 12260
Principal Address: 40 Wall Street, 58th Flor, New York, NY, United States, 10005

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
ROBERT WOTCZAK Chief Executive Officer 40 WALL STREET, SUITE 1704, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, Suite 1704, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
112903779
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-11-05 2024-08-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-11-05 2024-08-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-11-05 2025-02-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213000478 2025-02-13 BIENNIAL STATEMENT 2025-02-13
240830016302 2024-08-23 CERTIFICATE OF CHANGE BY AGENT 2024-08-23
220930020933 2022-09-30 BIENNIAL STATEMENT 2022-09-01
211130002793 2021-11-30 BIENNIAL STATEMENT 2021-11-30
211105000120 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
251177.00
Total Face Value Of Loan:
251177.00

Trademarks Section

Serial Number:
75911757
Mark:
PRIME EXECUTIONS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-02-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRIME EXECUTIONS

Goods And Services

For:
Financial services; namely, stock brokerage services
First Use:
1997-05-05
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251177
Current Approval Amount:
251177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252732.23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State