Search icon

PRINCE HOUSTON LLC

Company Details

Name: PRINCE HOUSTON LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768082
ZIP code: 10170
County: New York
Place of Formation: Delaware
Address: ATTENTION: MARYLIN PRINCE, 420 LEXINGTON AVE., SUITE 2048, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: MARYLIN PRINCE, 420 LEXINGTON AVE., SUITE 2048, NEW YORK, NY, United States, 10170

Filings

Filing Number Date Filed Type Effective Date
210128060305 2021-01-28 BIENNIAL STATEMENT 2021-01-01
130111006334 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110311002797 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090925000684 2009-09-25 CERTIFICATE OF AMENDMENT 2009-09-25
090402000554 2009-04-02 CERTIFICATE OF PUBLICATION 2009-04-02
090128000177 2009-01-28 APPLICATION OF AUTHORITY 2009-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692307101 2020-04-14 0202 PPP 675 Third Avenue Suite 2200, NEW YORK, NY, 10017-5704
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75250
Loan Approval Amount (current) 75250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-5704
Project Congressional District NY-12
Number of Employees 5
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75636.7
Forgiveness Paid Date 2020-10-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State