Search icon

PRAG REALTY OF NY INC.

Company Details

Name: PRAG REALTY OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2008 (17 years ago)
Entity Number: 3676633
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 12 PRAG BLVD 101, MONROE, NY, United States, 10950
Principal Address: 12 PRAG REALTY 101, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBEN FAKKOWITZ Chief Executive Officer 12 PRAG BLVD 101, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
PRAG REALTY OF NY INC. DOS Process Agent 12 PRAG BLVD 101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2018-05-02 2020-05-04 Address 1 TAYLOR COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-06-23 2020-05-04 Address 1 TAYLOR COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-06-23 2020-05-04 Address 1 TAYLOR COURT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-05-27 2018-05-02 Address P.O. BOX 506, MONROE, NY, 10949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060612 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007354 2018-05-02 BIENNIAL STATEMENT 2018-05-01
161219006262 2016-12-19 BIENNIAL STATEMENT 2016-05-01
140623002055 2014-06-23 BIENNIAL STATEMENT 2014-05-01
140606000583 2014-06-06 ANNULMENT OF DISSOLUTION 2014-06-06
DP-2092175 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080527000675 2008-05-27 CERTIFICATE OF INCORPORATION 2008-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346147308 2020-04-28 0202 PPP 12 Prag Blvd, Monroe, NY, 10950
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18714.4
Forgiveness Paid Date 2021-07-09
9742798309 2021-01-31 0202 PPS 12 Prag Blvd, Monroe, NY, 10950-8456
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-8456
Project Congressional District NY-18
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23788.44
Forgiveness Paid Date 2022-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State