Name: | PRIME NYC GROUP, CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2011 (14 years ago) |
Entity Number: | 4138825 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 155 34TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FURY | Chief Executive Officer | 155 34TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
PRIME NYC GROUP, CORP | DOS Process Agent | 155 34TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-21 | 2025-03-21 | Address | 2539 WEST 3 STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2025-03-21 | Address | 2539 WEST 3 STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2025-03-21 | Address | 155 34TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2016-01-29 | 2020-12-18 | Address | 2032 WEST 6TH STREET APT 3R, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2016-01-29 | 2020-12-18 | Address | 1212 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2014-03-27 | 2016-01-29 | Address | 840 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2011-09-07 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-07 | 2014-03-27 | Address | 2911 86TH STREET SUITE 7C, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321001916 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
201218060148 | 2020-12-18 | BIENNIAL STATEMENT | 2019-09-01 |
160129006100 | 2016-01-29 | BIENNIAL STATEMENT | 2015-09-01 |
140327000879 | 2014-03-27 | CERTIFICATE OF CHANGE | 2014-03-27 |
110907000086 | 2011-09-07 | CERTIFICATE OF INCORPORATION | 2011-09-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2167058703 | 2021-03-28 | 0202 | PPP | 155 34th St, Brooklyn, NY, 11232-2303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State