Search icon

PRIA CORP.

Company Details

Name: PRIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305804
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 110 EAST 42ND STREET, FLOOR 5, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
IGNAZIO CIPRIANI Chief Executive Officer 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-01-10 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-09 2024-01-03 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-30 2019-11-27 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-30 2019-11-27 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-03-12 2020-01-09 Address 110 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-08-12 2020-01-09 Address 110 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-08-12 2014-03-12 Address 110 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103002900 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220104000253 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200109060606 2020-01-09 BIENNIAL STATEMENT 2020-01-01
SR-114569 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114570 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180125006046 2018-01-25 BIENNIAL STATEMENT 2018-01-01
171030000559 2017-10-30 CERTIFICATE OF CHANGE 2017-10-30
160706007049 2016-07-06 BIENNIAL STATEMENT 2016-01-01
140312002304 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120217002277 2012-02-17 BIENNIAL STATEMENT 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3764357205 2020-04-27 0202 PPP 110 East 42nd Street 0, New York, NY, 10017-5611
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2088200
Loan Approval Amount (current) 2088200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5611
Project Congressional District NY-12
Number of Employees 101
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State