Search icon

PRICE AND PRICE ENTERPRISES INC.

Headquarter

Company Details

Name: PRICE AND PRICE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2007 (18 years ago)
Entity Number: 3573945
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 181 SOUTH FRANKLIN AVENUE, SUITE 603, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY PRICE DOS Process Agent 181 SOUTH FRANKLIN AVENUE, SUITE 603, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
JEFFREY PRICE Chief Executive Officer 181 SOUTH FRANKLIN AVENUE, SUITE 603, VALLEY STREAM, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
F11000002198
State:
FLORIDA
Type:
Headquarter of
Company Number:
629882
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
412254061
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 181 SOUTH FRANKLIN AVENUE, SUITE 603, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2011-05-10 2023-09-12 Address 181 SOUTH FRANKLIN AVENUE, SUITE 603, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2011-05-10 2023-09-12 Address 181 SOUTH FRANKLIN AVENUE, SUITE 603, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2007-09-28 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-28 2011-05-10 Address P.O. BOX 114, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912003221 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210902002215 2021-09-02 BIENNIAL STATEMENT 2021-09-02
200117060224 2020-01-17 BIENNIAL STATEMENT 2019-09-01
190322002046 2019-03-22 BIENNIAL STATEMENT 2017-09-01
170816006279 2017-08-16 BIENNIAL STATEMENT 2015-09-01

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:
230870.00
Total Face Value Of Loan:
230870.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230870
Current Approval Amount:
230870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233501.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State