Search icon

PRIME 99 CENTS & UP INC.

Company Details

Name: PRIME 99 CENTS & UP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4089331
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 119 N MAIN STREET, FREEPORT, NY, United States, 11520
Principal Address: 119 N MAIN ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JING JIE WU Chief Executive Officer 119 N MAIN ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 N MAIN STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 119 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2019-06-21 2023-07-13 Address 119 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2013-05-31 2019-06-21 Address 119 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2011-05-03 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-03 2023-07-13 Address 119 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713001827 2023-07-13 BIENNIAL STATEMENT 2023-05-01
210512060657 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190621060227 2019-06-21 BIENNIAL STATEMENT 2019-05-01
170512006162 2017-05-12 BIENNIAL STATEMENT 2017-05-01
130531002012 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110503000946 2011-05-03 CERTIFICATE OF INCORPORATION 2011-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217918504 2021-02-20 0235 PPS 119 N Main St, Freeport, NY, 11520-2265
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11042
Loan Approval Amount (current) 11042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-2265
Project Congressional District NY-04
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11113.54
Forgiveness Paid Date 2021-10-20
9863217800 2020-06-09 0235 PPP 119 N Main street, Freeport, NY, 11520-2265
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11172
Loan Approval Amount (current) 11172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-2265
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11280.62
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State