Search icon

PRIME DENTAL LAB INC.

Company Details

Name: PRIME DENTAL LAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2003 (22 years ago)
Entity Number: 2928386
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3013 AVE J, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SCJ6 Obsolete Non-Manufacturer 2017-01-16 2024-03-06 2023-02-21 No data

Contact Information

POC NICHOLAS FOURNARIS
Phone +1 718-252-9880
Fax +1 718-616-8406
Address 3013 AVE J, BROOKLYN, NY, 11210 3837, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MORDECAI BUDNER Agent 1573 39TH STREET, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
NICHOLS FOURNARIS DOS Process Agent 3013 AVE J, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
NICHOLAS FOURNARIS Chief Executive Officer 3013 AVE J, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 3013 AVE J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-08-12 2024-01-09 Address 3013 AVE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2011-08-12 2024-01-09 Address 3013 AVE J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2005-10-27 2011-08-12 Address 5223 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2005-10-27 2011-08-12 Address 5223 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-10-27 2011-08-12 Address 5223 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-07-09 2005-10-27 Address 5223 AVE N, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)
2003-07-09 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-09 2024-01-09 Address 1573 39TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240109003638 2024-01-09 BIENNIAL STATEMENT 2024-01-09
130808002148 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110812002844 2011-08-12 BIENNIAL STATEMENT 2011-07-01
070724003012 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051027002456 2005-10-27 BIENNIAL STATEMENT 2005-07-01
030709000356 2003-07-09 CERTIFICATE OF INCORPORATION 2003-07-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3898885007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRIME DENTAL LAB INC.
Recipient Name Raw PRIME DENTAL LAB INC.
Recipient UEI RBLNKU7AJ4K3
Recipient DUNS 009163036
Recipient Address 5223 AVE N, BROOKLYN, KINGS, NEW YORK, 11239-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3181.00
Face Value of Direct Loan 75200.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201758407 2021-02-01 0202 PPS 3013 Avenue J, Brooklyn, NY, 11210-3837
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3837
Project Congressional District NY-09
Number of Employees 12
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111329.04
Forgiveness Paid Date 2022-04-28
2128637200 2020-04-15 0202 PPP 3013 Avenue J, Brooklyn, NY, 11210
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135917.26
Forgiveness Paid Date 2021-01-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State