Search icon

PRIME SQUARE REALTY INC.

Company Details

Name: PRIME SQUARE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2012 (12 years ago)
Entity Number: 4315649
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49 STREET, SUITE 118, BROOKLYN, NY, United States, 11219
Principal Address: 1872 54 STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERISH GETZ DOS Process Agent 1274 49 STREET, SUITE 118, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
BERISH GETZ Chief Executive Officer 1274 49 STREET, SUITE 118, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 1274 49 STREET, SUITE 118, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-03-10 Address 1274 49 STREET, SUITE 118, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-03-10 Address 1274 49 STREET, SUITE 118, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-11-01 2020-11-02 Address 1274 49TH STREET SUITE 118, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-11-01 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310002517 2025-03-10 BIENNIAL STATEMENT 2025-03-10
201102062812 2020-11-02 BIENNIAL STATEMENT 2020-11-01
121101000674 2012-11-01 CERTIFICATE OF INCORPORATION 2012-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8912168307 2021-01-30 0202 PPS 1244 49th St, Brooklyn, NY, 11219-3011
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36475
Loan Approval Amount (current) 36475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3011
Project Congressional District NY-10
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36767.91
Forgiveness Paid Date 2021-11-26
2628087709 2020-05-01 0202 PPP 1274 49TH ST STE 118, BROOKLYN, NY, 11219
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32425
Loan Approval Amount (current) 32425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32811.61
Forgiveness Paid Date 2021-07-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State