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 |
Name | Role | Address |
---|---|---|
HARRIS SCHWARTZBERG | DOS Process Agent | TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
HARRIS SCHWARTZBERG | Chief Executive Officer | TWO BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5198298407 | 2021-02-08 | 0202 | PPS | 2 Bridge St Ste 210, Irvington, NY, 10533-1594 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State