Search icon

39 PRINCE REALTY, LLC

Company Details

Name: 39 PRINCE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936880
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-12 PRINCE STREET, PH2, FLUSHING, NY, United States, 11354

Agent

Name Role Address
EARLE R. TOCKMAN Agent 136-20 38TH AVENUE, 12TH FLOOR, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
39 PRINCE REALTY, LLC DOS Process Agent 37-12 PRINCE STREET, PH2, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2020-03-20 2023-07-05 Address 37-12 PRINCE STREET, PH2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-02-17 2020-03-20 Address 136-20 38TH AVE, 12TH FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-05-14 2023-07-05 Address 136-20 38TH AVENUE, 12TH FLOOR, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2010-05-14 2012-02-17 Address 136-20 38TH AVENUE, 12TH FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-07-30 2010-05-14 Address 133-32 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705001084 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220705001310 2022-07-05 BIENNIAL STATEMENT 2021-07-01
200320060154 2020-03-20 BIENNIAL STATEMENT 2019-07-01
141216006179 2014-12-16 BIENNIAL STATEMENT 2013-07-01
120217002134 2012-02-17 BIENNIAL STATEMENT 2011-07-01
110519002321 2011-05-19 BIENNIAL STATEMENT 2009-07-01
100514000057 2010-05-14 CERTIFICATE OF CHANGE 2010-05-14
070725002021 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050725002274 2005-07-25 BIENNIAL STATEMENT 2005-07-01
040302000014 2004-03-02 AFFIDAVIT OF PUBLICATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488858509 2021-03-10 0202 PPS 3712 Prince St Ph 2, Flushing, NY, 11354-4649
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385507
Loan Approval Amount (current) 385507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4649
Project Congressional District NY-06
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389309.26
Forgiveness Paid Date 2022-03-08
4616757210 2020-04-27 0202 PPP 37 -12 Prince St. Ph2, FLUSHING, NY, 11354-3712
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275361
Loan Approval Amount (current) 275361
Undisbursed Amount 0
Franchise Name Hyatt Place
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-3712
Project Congressional District NY-06
Number of Employees 24
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278423.92
Forgiveness Paid Date 2021-06-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State