Search icon

PRIME NYC GROUP, CORP

Company Details

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

Chief Executive Officer

Name Role Address
MARK FURY Chief Executive Officer 155 34TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
PRIME NYC GROUP, CORP DOS Process Agent 155 34TH STREET, BROOKLYN, NY, United States, 11232

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124041
Loan Approval Amount (current) 124041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2303
Project Congressional District NY-10
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124520.17
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State