Search icon

PROSPERITY RAILS, INC.

Company Details

Name: PROSPERITY RAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467262
ZIP code: 10933
County: Orange
Place of Formation: New York
Address: 67 COUNTY ROUTE 22, PO box 132, JOHNSON, NY, United States, 10933
Principal Address: 67 County Route 22, Johnson, NY, United States, 10933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROSPERITY RAILS, INC. DOS Process Agent 67 COUNTY ROUTE 22, PO box 132, JOHNSON, NY, United States, 10933

Chief Executive Officer

Name Role Address
DOUGLAS LINGUANTI Chief Executive Officer 67 COUNTY ROUTE 22, PO BOX 132, JOHNSON, NY, United States, 10933

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 67 COUNTY ROUTE 22, PO BOX 132, JOHNSON, NY, 10933, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-29 Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2009-01-22 2025-01-29 Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2009-01-22 2021-01-06 Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2007-01-25 2009-01-22 Address 99 BROOKSIDE AVENUE, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2007-01-25 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129000041 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230131001637 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210106060167 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060302 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170123006002 2017-01-23 BIENNIAL STATEMENT 2017-01-01
130110006769 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110215002024 2011-02-15 BIENNIAL STATEMENT 2011-01-01
090122002960 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070125000059 2007-01-25 CERTIFICATE OF INCORPORATION 2007-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094927110 2020-04-14 0202 PPP 67 county route 22, JOHNSON, NY, 10933
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSON, ORANGE, NY, 10933-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39080.45
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State