Search icon

PRIORITY N.Y. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIORITY N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2005 (20 years ago)
Entity Number: 3227647
ZIP code: 10038
County: Westchester
Place of Formation: New York
Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 914-457-7525

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
113754879
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1248235-DCA Active Business 2007-02-13 2025-02-28

History

Start date End date Type Value
2025-06-05 2025-06-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-10 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-12 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-18 2022-05-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-09-29 2021-11-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250605001015 2025-06-05 BIENNIAL STATEMENT 2025-06-05
050707000352 2005-07-07 CERTIFICATE OF INCORPORATION 2005-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550330 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3550329 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298492 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298493 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2893677 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893678 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2483007 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483006 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865860 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee
1865859 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$501,070
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$501,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$505,899.76
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $501,068
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$494,787
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$494,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$500,958.09
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $494,787

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State