Search icon

PRIAMI CAPITAL, INC.

Company Details

Name: PRIAMI CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297895
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: 305 SOUTH BROADWAY SUITE 105, TARRYTOWN, NY, United States, 10591
Principal Address: 2 LOUISIANA AVE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
C/O PERETZ RESNICK & CO., LLP DOS Process Agent 305 SOUTH BROADWAY SUITE 105, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
PETER IOVANELLA Chief Executive Officer 2 LOUISIANA AVE, BRONXVILLE, NY, United States, 10708

Filings

Filing Number Date Filed Type Effective Date
141021006287 2014-10-21 BIENNIAL STATEMENT 2014-09-01
120919000840 2012-09-19 APPLICATION OF AUTHORITY 2012-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6257717401 2020-05-14 0202 PPP 333 4th Ave, Pelham, NY, 10803-1255
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1255
Project Congressional District NY-16
Number of Employees 16
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86794.34
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State