Search icon

PRVT, INC

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
91310.00
Total Face Value Of Loan:
91310.00
Date:
2020-04-08
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:
104028.00
Total Face Value Of Loan:
104028.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$104,028
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,649.32
Servicing Lender:
The Dime Bank
Use of Proceeds:
Payroll: $104,028
Jobs Reported:
6
Initial Approval Amount:
$91,310
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,762.8
Servicing Lender:
The Dime Bank
Use of Proceeds:
Payroll: $91,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State