Search icon

PRIME BILLING SERVICES, INC.

Company Details

Name: PRIME BILLING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3616140
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2908 EMMONS AVE STE 2914, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIME BILLING SERVICES, INC. DOS Process Agent 2908 EMMONS AVE STE 2914, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
TATYANA BOLTYANSKAYA Chief Executive Officer 2908 EMMONS AVE STE 2914, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 2908 EMMONS AVE STE 2914, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-01-16 2024-08-22 Address 2908 EMMONS AVE STE 2914, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-01-16 2024-08-22 Address 2908 EMMONS AVE STE 2914, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-01-10 2013-01-16 Address 2850 OCEAN AVE., STE # E1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-01-10 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240822002984 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220808002305 2022-08-08 BIENNIAL STATEMENT 2022-01-01
200114060580 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180717006488 2018-07-17 BIENNIAL STATEMENT 2018-01-01
160113006230 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140306002744 2014-03-06 BIENNIAL STATEMENT 2014-01-01
130116006669 2013-01-16 BIENNIAL STATEMENT 2012-01-01
080110001031 2008-01-10 CERTIFICATE OF INCORPORATION 2008-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167667403 2020-05-04 0202 PPP 2908 EMMONS AVE APT 2914, BROOKLYN, NY, 11235
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3787.26
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State