Search icon

PROSPECT STREET ADMINISTRATORS, INC.

Company Details

Name: PROSPECT STREET ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2996073
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 24 West Carvert Street, HUNTINGTON, NY, NY, United States, 11743
Principal Address: 24 WEST CARVER STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 24 West Carvert Street, HUNTINGTON, NY, NY, United States, 11743

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM WALDORF Chief Executive Officer 24 WEST CARVER STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
651211767
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 24 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 24 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-14 2024-01-03 Address 24 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000885 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230214000207 2023-02-13 CERTIFICATE OF CHANGE BY ENTITY 2023-02-13
220106001189 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102060483 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006137 2018-01-03 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
424967.00
Total Face Value Of Loan:
424967.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424967
Current Approval Amount:
424967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
428692.07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State