Search icon

PRIME CONSTRUCTION INNOVATORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIME CONSTRUCTION INNOVATORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2012 (13 years ago)
Entity Number: 4282997
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 24-48 29TH STREET, 2B, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-480-3699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED STATE CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
NICHOLAS BERYELES Chief Executive Officer 24-48 29TH STREET, STE. 2B, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
2028014-DCA Inactive Business 2015-09-03 2017-02-28

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 24-48 29TH STREET, STE. 2B, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 24-48 29TH STREET, STE. 2B, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-08-01 Address 24-48 29TH STREET, STE. 2B, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-08-01 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801034587 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230822001581 2023-08-22 BIENNIAL STATEMENT 2022-08-01
200819060120 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180813006453 2018-08-13 BIENNIAL STATEMENT 2018-08-01
171108000151 2017-11-08 ANNULMENT OF DISSOLUTION 2017-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2158839 TRUSTFUNDHIC INVOICED 2015-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2158838 LICENSE INVOICED 2015-08-26 100 Home Improvement Contractor License Fee
2158844 FINGERPRINT INVOICED 2015-08-26 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-10-27
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:
348800.00
Total Face Value Of Loan:
348800.00
Date:
2020-06-03
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:
23980.00
Total Face Value Of Loan:
23980.00
Date:
2020-04-28
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:
28625.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23980
Current Approval Amount:
23980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24154.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State