Search icon

PRODIGAL DAUGHTER, INC.

Headquarter

Company Details

Name: PRODIGAL DAUGHTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2847175
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 Park Avenue South 8th Fl, New York, NY, United States, 10003
Principal Address: 200 Park Avenue South 8th Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRODIGAL DAUGHTER, INC., FLORIDA F24000003784 FLORIDA

DOS Process Agent

Name Role Address
DIANE NEAL DOS Process Agent 200 Park Avenue South 8th Fl, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
DIANE NEAL Chief Executive Officer 200 PARK AVENUE SOUTH 8TH FLOOR, 1, NY, United States, 10003

History

Start date End date Type Value
2002-12-18 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-18 2024-07-23 Address SUITE 501, 315 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723002359 2024-07-23 BIENNIAL STATEMENT 2024-07-23
021218000785 2002-12-18 CERTIFICATE OF INCORPORATION 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9961367204 2020-04-28 0202 PPP 200 Park Avenue South 8th Floor, New York, NY, 10003
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12798
Loan Approval Amount (current) 12798
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12914.06
Forgiveness Paid Date 2021-04-05
6118928303 2021-01-26 0202 PPS C/O ALTMAN GREENFIELD & SELVAGGI, NEW YORK, NY, 10036
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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, 10036
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.38
Forgiveness Paid Date 2022-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State