Search icon

PR WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PR WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040469
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PR WORLDWIDE, INC. DOS Process Agent 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JASON MANHEIM Chief Executive Officer 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
201013406
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 11747, 3735, USA (Type of address: Chief Executive Officer)
2012-06-14 2024-04-29 Address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 11747, 3735, USA (Type of address: Chief Executive Officer)
2012-06-14 2024-04-29 Address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 11747, 3735, USA (Type of address: Service of Process)
2006-07-12 2012-06-14 Address 650 WANTAGH AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2006-07-12 2012-06-14 Address 650 WANTAGH AVE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240429003968 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220429003138 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200428060096 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180427006014 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160426006171 2016-04-26 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.85
Total Face Value Of Loan:
36900.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36900.85
Current Approval Amount:
36900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37246.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State