Search icon

PRIDE EMBROIDERY INC.

Company Details

Name: PRIDE EMBROIDERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2004 (21 years ago)
Entity Number: 3098255
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 249 LITCHFIELD AVE., BABYLON, NY, United States, 11702
Principal Address: 249 LITCHFIELD AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 LITCHFIELD AVE., BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
MARIA NEGRON Chief Executive Officer 249 LITCHFIELD AVE, BABYLON, NY, United States, 11702

Filings

Filing Number Date Filed Type Effective Date
130329000055 2013-03-29 CERTIFICATE OF AMENDMENT 2013-03-29
070207002764 2007-02-07 BIENNIAL STATEMENT 2006-09-01
040903000126 2004-09-03 CERTIFICATE OF INCORPORATION 2004-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4916027205 2020-04-27 0235 PPP 34 West Main Street, Bay Shore, NY, 11706
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 313220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4862.53
Forgiveness Paid Date 2021-08-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State