Search icon

PRINCE ENTERPRISE NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRINCE ENTERPRISE NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4331819
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 2324 100 STREET, 1ST FLOOR, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SATPAL SACHDEVA Chief Executive Officer 2324 100 STREET, 1ST FLOOR, EAST ELMHURST, NY, United States, 11369

DOS Process Agent

Name Role Address
PRINCE ENTERPRISE NY INC. DOS Process Agent 2324 100 STREET, 1ST FLOOR, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2014-12-12 2018-03-19 Address 34-26 STEINWAY STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-12-12 2018-03-19 Address 140-60 BEECH AVENUE, APT 6-A, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2014-12-12 2018-03-19 Address 140-60 BEECH AVENUE, APT 6-A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-12-12 2014-12-12 Address 140-60 BEACH AVENUE, #6A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180319006106 2018-03-19 BIENNIAL STATEMENT 2016-12-01
141212006715 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121212000592 2012-12-12 CERTIFICATE OF INCORPORATION 2012-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3070750 CL VIO INVOICED 2019-08-06 175 CL - Consumer Law Violation
3068216 DCA-SUS CREDITED 2019-07-31 175 Suspense Account
3063913 DCA-SUS CREDITED 2019-07-19 175 Suspense Account
3019301 CL VIO CREDITED 2019-04-17 175 CL - Consumer Law Violation
3019200 CL VIO CREDITED 2019-04-17 175 CL - Consumer Law Violation
1521931 CL VIO INVOICED 2013-12-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
20100.00
Total Face Value Of Loan:
20100.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82000.00
Total Face Value Of Loan:
82000.00
Date:
2020-05-03
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20245.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20297.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State