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)

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

USAspending Awards / Financial Assistance

Date:
2021-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
98400.00
Total Face Value Of Loan:
198400.00
Date:
2021-03-29
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:
124041.00
Total Face Value Of Loan:
124041.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124041
Current Approval Amount:
124041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124520.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State