Search icon

PROMINENT CARE INC.

Company Details

Name: PROMINENT CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2013 (12 years ago)
Entity Number: 4393075
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 Lee Avenue, Suite 950, STE 950, Brooklyn, NY, United States, 11211
Principal Address: 199 LEE AVE, STE 950, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. FRIEDMAN Chief Executive Officer 199 LEE AVE, STE 950, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
PROMINENT CARE INC. DOS Process Agent 199 Lee Avenue, Suite 950, STE 950, Brooklyn, NY, United States, 11211

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 199 LEE AVE, STE 950, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-04-16 2023-04-16 Address 199 LEE AVE, STE 950, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-04-16 2025-04-01 Address 199 Lee Avenue, Suite 950, STE 950, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2023-04-16 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-16 2025-04-01 Address 199 LEE AVE, STE 950, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-04-15 2023-04-16 Address 199 LEE AVE, STE 950, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-04-24 2023-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-24 2023-04-16 Address 199 LEE AVE, STE 950, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401038416 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230416007679 2023-04-16 BIENNIAL STATEMENT 2023-04-01
210402061135 2021-04-02 BIENNIAL STATEMENT 2021-04-01
210323060355 2021-03-23 BIENNIAL STATEMENT 2019-04-01
170510006188 2017-05-10 BIENNIAL STATEMENT 2017-04-01
150415006292 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130424000104 2013-04-24 CERTIFICATE OF INCORPORATION 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9078957205 2020-04-28 0202 PPP 199 Lee Avenue Ste 950, Brooklyn, NY, 11211
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70216
Loan Approval Amount (current) 70216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70914.31
Forgiveness Paid Date 2021-05-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State