Search icon

PRUDENTIAL BORROWING, LLC

Headquarter

Company Details

Name: PRUDENTIAL BORROWING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3629044
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 450 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Links between entities

Type Company Name Company Number State
Headquarter of PRUDENTIAL BORROWING, LLC, FLORIDA M13000004132 FLORIDA
Headquarter of PRUDENTIAL BORROWING, LLC, CONNECTICUT 1185497 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRUDENTIAL BORROWING 401(K) PLAN 2018 261945742 2019-01-23 PRUDENTIAL BORROWING, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 522292
Sponsor’s telephone number 5162807460
Plan sponsor’s address 450 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 115705053

Signature of

Role Plan administrator
Date 2019-01-23
Name of individual signing ERIC FORTE
Role Employer/plan sponsor
Date 2019-01-23
Name of individual signing ERIC FORTE
PRUDENTIAL BORROWING 401(K) PLAN 2017 261945742 2018-06-01 PRUDENTIAL BORROWING, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 522292
Sponsor’s telephone number 5162807460
Plan sponsor’s address 450 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 115705053

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing ERIC FORTE
Role Employer/plan sponsor
Date 2018-06-01
Name of individual signing ERIC FORTE
PRUDENTIAL BORROWING 401(K) PLAN 2016 261945742 2017-03-08 PRUDENTIAL BORROWING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 522292
Sponsor’s telephone number 5162807460
Plan sponsor’s address 49 W SUNRISE HWY, FREEPORT, NY, 115203634

Signature of

Role Plan administrator
Date 2017-03-08
Name of individual signing ERIC FORTE
Role Employer/plan sponsor
Date 2017-03-08
Name of individual signing ERIC FORTE
PRUDENTIAL BORROWING 401(K) PLAN 2015 261945742 2016-04-29 PRUDENTIAL BORROWING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 522292
Sponsor’s telephone number 5162807460
Plan sponsor’s address 49 W SUNRISE HWY, FREEPORT, NY, 115203634

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing ERIC FORTE
Role Employer/plan sponsor
Date 2016-04-29
Name of individual signing ERIC FORTE
PRUDENTIAL BORROWING 401(K) PLAN 2014 261945742 2015-10-05 PRUDENTIAL BORROWING, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 522292
Sponsor’s telephone number 5162807460
Plan sponsor’s address 49 W SUNRISE HWY, FREEPORT, NY, 115203634

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing ERIC FORTE
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing ERIC FORTE
PRUDENTIAL BORROWING 401(K) PLAN 2013 261945742 2014-06-05 PRUDENTIAL BORROWING, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 522292
Sponsor’s telephone number 5162807460
Plan sponsor’s address 49 W SUNRISE HWY, FREEPORT, NY, 115203634

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing ERIC FORTE
Role Employer/plan sponsor
Date 2014-06-05
Name of individual signing ERIC FORTE

DOS Process Agent

Name Role Address
ERIC FORTE DOS Process Agent 450 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2019-12-30 2024-02-23 Address 450 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-02-07 2019-12-30 Address 49 WEST SUNRISE HWY, STE 2, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2008-02-08 2012-02-07 Address 49 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223001486 2024-02-23 BIENNIAL STATEMENT 2024-02-23
220322001982 2022-03-22 BIENNIAL STATEMENT 2022-02-01
210625001002 2021-06-25 BIENNIAL STATEMENT 2021-06-25
191230060465 2019-12-30 BIENNIAL STATEMENT 2018-02-01
160202006902 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140205006143 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120207002135 2012-02-07 BIENNIAL STATEMENT 2012-02-01
100223002286 2010-02-23 BIENNIAL STATEMENT 2010-02-01
081218000622 2008-12-18 CERTIFICATE OF PUBLICATION 2008-12-18
080208000447 2008-02-08 ARTICLES OF ORGANIZATION 2008-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111817105 2020-04-13 0235 PPP 450 Sunrise Hwy, ROCKVILLE CENTRE, NY, 11570-5036
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222800
Loan Approval Amount (current) 119200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-5036
Project Congressional District NY-04
Number of Employees 15
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120470.38
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State