Search icon

PRIMETIME AGENCY GROUP, INC.

Company Details

Name: PRIMETIME AGENCY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2009 (16 years ago)
Entity Number: 3862809
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 11 EAST BROADWAY-SUITE 11A, NEW YORK, NY, United States, 10013
Principal Address: 11 EAST BROADWAY #11A, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIMETIME AGENCY GROUP, INC. DOS Process Agent 11 EAST BROADWAY-SUITE 11A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROSANNA LEE Chief Executive Officer 11 EAST BROADWAY #11A, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2017-10-10 2021-04-23 Address 11 EAST BROADWAY / #10A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-10-10 2021-04-23 Address 11 EAST BROADWAY-SUITE 10A, NEW YORK, NY, 10013, 1013, USA (Type of address: Service of Process)
2011-11-08 2017-10-10 Address 11 EAST BROADWAY / #14C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-11-08 2017-10-10 Address 11 EAST BROADWAY / #14C, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2009-10-02 2017-10-10 Address 11 EAST BROADWAY-SUITE 14C, NEW YORK, NY, 10013, 1013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210423060357 2021-04-23 BIENNIAL STATEMENT 2019-10-01
171010006212 2017-10-10 BIENNIAL STATEMENT 2017-10-01
131010006640 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111108002327 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091002000071 2009-10-02 CERTIFICATE OF INCORPORATION 2009-10-02

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25202.74

Date of last update: 27 Mar 2025

Sources: New York Secretary of State