Search icon

PRINCEGATE CORP.

Company Details

Name: PRINCEGATE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2010 (15 years ago)
Entity Number: 3907402
ZIP code: 10504
County: New York
Place of Formation: Delaware
Address: 80 BUSINESS PARK DR., STE. 100, ARMONK, NY, United States, 10504
Principal Address: 430 Park Avenue, 14th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FABRIZIO ARENGI BENTIVOGLIO Chief Executive Officer 430 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O DEGAETANO & CARR LLP DOS Process Agent 80 BUSINESS PARK DR., STE. 100, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 509 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-19 2024-03-01 Address 80 BUSINESS PARK DR., STE. 100, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-02-01 2020-02-19 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2016-02-02 2018-02-01 Address 488 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-02-02 2024-03-01 Address 509 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-06-25 2016-02-02 Address 501 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-06-25 2016-02-02 Address 501 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-06-25 2016-02-02 Address 488 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-02 2014-06-25 Address 675 THIRD AVENUE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301060910 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220311001100 2022-03-11 BIENNIAL STATEMENT 2022-02-01
200219060364 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180201006527 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202006521 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140625002131 2014-06-25 BIENNIAL STATEMENT 2014-02-01
100202000306 2010-02-02 APPLICATION OF AUTHORITY 2010-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8909228409 2021-02-14 0202 PPS 509 Madison Ave Rm 1206, New York, NY, 10022-5544
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-5544
Project Congressional District NY-12
Number of Employees 3
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53711.31
Forgiveness Paid Date 2022-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State