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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 112903779 2023-10-03 PRIME EXECUTIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, STE 1704, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ROBERT WOTCZAK
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 112903779 2022-10-17 PRIME EXECUTIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, STE 1704, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ROBERT WOTCZAK
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 112903779 2021-06-25 PRIME EXECUTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, STE 1704, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing ANDREW SILVERMAN
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 112903779 2020-06-04 PRIME EXECUTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, STE 1704, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing ANDREW SILVERMAN
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 112903779 2019-06-05 PRIME EXECUTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, STE 1704, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing ANDREW SILVERMAN
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 112903779 2018-09-24 PRIME EXECUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, STE 1704, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing ANDREW SILVERMAN
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 112903779 2017-07-18 PRIME EXECUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, STE 1704, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing ANDREW SILVERMAN
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 112903779 2016-08-03 PRIME EXECUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 112903779 2015-07-01 PRIME EXECUTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005
PRIME EXECUTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 112903779 2014-08-01 PRIME EXECUTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523120
Sponsor’s telephone number 2127850200
Plan sponsor’s address 40 WALL STREET, SUITE 1704, NEW YORK, NY, 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

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)
2021-11-05 2025-02-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2002-09-12 2021-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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
020912000239 2002-09-12 APPLICATION OF AUTHORITY 2002-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9442887205 2020-04-28 0202 PPP 40 WALL ST - SUITE 1704, NEW YORK, NY, 10005
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251177
Loan Approval Amount (current) 251177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 19
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252732.23
Forgiveness Paid Date 2020-12-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State