Search icon

PRIME FOOD SALES, INC.

Company Details

Name: PRIME FOOD SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2011 (13 years ago)
Entity Number: 4171512
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 80 Seaview blvd, port washington, NY, United States, 11050
Principal Address: 81 COVE NECK RD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CASTELLANA DOS Process Agent 80 Seaview blvd, port washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
JOSEPH CASTELLANA Chief Executive Officer 80 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
210922001460 2021-09-22 BIENNIAL STATEMENT 2021-09-22
111201000396 2011-12-01 CERTIFICATE OF INCORPORATION 2011-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073437308 2020-04-30 0235 PPP 80 Seaview Blvd, PORT WASHINGTON, NY, 11050-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46315.61
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State