Search icon

PR WORLDWIDE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PR WORLDWIDE, INC 401(K) PROFIT SHARING PLAN & TRUST 2022 201013406 2023-07-24 PR WORLDWIDE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JASON MANHEIM, PRESIDENT
PR WORLDWIDE, INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201013406 2022-07-25 PR WORLDWIDE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JASON MANHEIM, PRESIDENT
PR WORLDWIDE, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201013406 2021-07-28 PR WORLDWIDE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JASON MANHEIM, PRESIDENT
PR WORLDWIDE, INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201013406 2020-07-20 PR WORLDWIDE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing JASON MANHEIM
PR WORLDWIDE, INC. 401 K PROFIT SHARING PLAN TRUST 2018 201013406 2019-07-26 PR WORLDWIDE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing JASON MANHEIM
PR WORLDWIDE, INC. 401 K PROFIT SHARING PLAN TRUST 2017 201013406 2018-07-20 PR WORLDWIDE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing JASON MANHEIM
PR WORLDWIDE, INC. 401 K PROFIT SHARING PLAN TRUST 2016 201013406 2017-07-27 PR WORLDWIDE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing JASON MANHEIM
PR WORLDWIDE, INC. 401 K PROFIT SHARING PLAN TRUST 2015 201013406 2016-07-22 PR WORLDWIDE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing JASON MANHEIM
PR WORLDWIDE, INC. PROFIT SHARING PLAN 2014 201013406 2015-07-29 PR WORLDWIDE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JASON MANHEIM
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing JASON MANHEIM
PR WORLDWIDE, INC. PROFIT SHARING PLAN 2013 201013406 2014-07-31 PR WORLDWIDE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5165200000
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 10, MELVILLE, NY, 117473735

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing JASON MANHEIM
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing JASON MANHEIM

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

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)
2004-04-14 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-14 2012-06-14 Address 650 WANTAGH AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

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
140425006187 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120614002074 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100427003228 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080527002351 2008-05-27 BIENNIAL STATEMENT 2008-04-01
060712002903 2006-07-12 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055167406 2020-05-05 0235 PPP 525 Broadhollow Road suite 10, MELVILLE, NY, 11747
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900.85
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37246.55
Forgiveness Paid Date 2021-04-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State