Search icon

PRVT, INC

Company Details

Name: PRVT, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4390888
ZIP code: 10533
County: Westchester
Place of Formation: Delaware
Principal Address: TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
HARRIS SCHWARTZBERG DOS Process Agent TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
HARRIS SCHWARTZBERG Chief Executive Officer TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2025-04-02 2025-04-02 Address TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-04-02 Address TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-04-02 Address TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2025-02-18 2025-02-18 Address TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2021-04-01 2025-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-01 2025-02-18 Address TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2015-04-14 2021-04-01 Address 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2013-04-19 2021-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402005495 2025-04-02 BIENNIAL STATEMENT 2025-04-02
250218001919 2025-02-18 BIENNIAL STATEMENT 2025-02-18
210401060721 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190422060339 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170405006376 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150414006115 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130419000022 2013-04-19 APPLICATION OF AUTHORITY 2013-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250147000 2020-04-08 0202 PPP 4 West Red Oak Lane Suite 201, WEST HARRISON, NY, 10604-3602
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104028
Loan Approval Amount (current) 104028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-3602
Project Congressional District NY-17
Number of Employees 5
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104649.32
Forgiveness Paid Date 2020-11-23
5198298407 2021-02-08 0202 PPS 2 Bridge St Ste 210, Irvington, NY, 10533-1594
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91310
Loan Approval Amount (current) 91310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, WESTCHESTER, NY, 10533-1594
Project Congressional District NY-16
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91762.8
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State