Search icon

PROSPERITY ASSET MANAGEMENT, INC.

Headquarter

Company Details

Name: PROSPERITY ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155405
ZIP code: 11598
County: New York
Place of Formation: New York
Principal Address: 930 BROADWAY, WOODMERE, NY, United States, 11598
Address: 930 Broadway, Woodmere, NY, United States, 11598

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROSPERITY ASSET MANAGEMENT, INC. DOS Process Agent 930 Broadway, Woodmere, NY, United States, 11598

Chief Executive Officer

Name Role Address
JOSEPH FISHMAN Chief Executive Officer 930 BROADWAY, WOODMERE, NY, United States, 11598

Links between entities

Type:
Headquarter of
Company Number:
7838e932-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
203037360
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2022-01-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-01-31 2025-01-02 Address 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2011-01-28 2025-01-02 Address 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2009-01-27 2019-01-31 Address 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003228 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000364 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211122001732 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190131060245 2019-01-31 BIENNIAL STATEMENT 2019-01-01
180221006049 2018-02-21 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20246.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State