Search icon

PROPHETA COMMUNICATIONS INC.

Company Details

Name: PROPHETA COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2012 (12 years ago)
Entity Number: 4321265
ZIP code: 02360
County: New York
Place of Formation: New York
Address: 42 Sea Cliff Drive, Unit 42, plymouth, MA, United States, 02360
Principal Address: 99 Hudson Street, Suite 500, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MERCURI Chief Executive Officer 42 SEACLIFF DRIVE, UNIT 42, PLYMOUTH, MA, United States, 02360

DOS Process Agent

Name Role Address
KEVIN MERCURI DOS Process Agent 42 Sea Cliff Drive, Unit 42, plymouth, MA, United States, 02360

History

Start date End date Type Value
2018-11-19 2020-11-02 Address 70 EAST 10TH ST, SUITE 6P, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-11-02 2018-11-19 Address 70 EAST 10TH STREET, SUITE 6P, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-11-10 2016-11-02 Address 70 EAST 10TH STREET SUITE 6P, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-11-10 2016-11-02 Address 70 EAST 10TH STREET SUITE 6P, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-11-16 2016-11-02 Address 70 EAST 10TH STREET SUITE 6P, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-11-16 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221101004553 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062816 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181119006847 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161102007056 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110007146 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121116000714 2012-11-16 CERTIFICATE OF INCORPORATION 2012-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486837402 2020-05-07 0202 PPP 70 EAST 10 STREET APT 6 P, NEW YORK, NY, 10003
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10937
Loan Approval Amount (current) 10937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11091.62
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State