Search icon

PRION CORP.

Company Details

Name: PRION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4424037
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 524 W 46TH STREET SUITE 1, NEW YORK, NY, United States, 10036
Principal Address: MOSHE IZADI, 524 W 46TH STREET SUITE 1, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-717-1602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRION CORP. DOS Process Agent 524 W 46TH STREET SUITE 1, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MOSHE IZADI Chief Executive Officer 524 W 46TH STREET SUITE 1, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2018558-DCA Active Business 2015-02-23 2025-03-31

History

Start date End date Type Value
2013-06-27 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-27 2024-08-30 Address 617 11TH AVENUE, NEW YORK, NY, 10036, 2001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830018333 2024-08-30 BIENNIAL STATEMENT 2024-08-30
130627000670 2013-06-27 CERTIFICATE OF INCORPORATION 2013-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-08 No data 300 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-28 No data 300 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-02 No data 300 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 300 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 300 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 300 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582776 RENEWAL INVOICED 2023-01-17 380 Garage and/or Parking Lot License Renewal Fee
3473517 LL VIO INVOICED 2022-08-17 1800 LL - License Violation
3342646 LL VIO INVOICED 2021-06-30 1190 LL - License Violation
3313745 RENEWAL INVOICED 2021-03-30 380 Garage and/or Parking Lot License Renewal Fee
3072235 LL VIO INVOICED 2019-08-12 625 LL - License Violation
2996868 RENEWAL INVOICED 2019-03-04 380 Garage and/or Parking Lot License Renewal Fee
2900171 LL VIO INVOICED 2018-10-03 615.0399780273438 LL - License Violation
2594778 LL VIO INVOICED 2017-04-24 3630 LL - License Violation
2588195 RENEWAL INVOICED 2017-04-11 380 Garage and/or Parking Lot License Renewal Fee
2297122 LL VIO CREDITED 2016-03-11 1290.0799560546875 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-17 Charges Withdrawn PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2024-09-17 Charges Withdrawn BUSINESS EXCEEDS VEHICLE CAPACITY. 1 No data No data No data
2022-08-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2022-08-08 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-06-28 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-06-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2019-08-02 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-08-02 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2018-09-26 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2017-04-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9623677701 2020-05-01 0202 PPP 300 E 77th St, New York, NY, 10075-2450
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) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2450
Project Congressional District NY-12
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44142.58
Forgiveness Paid Date 2021-08-18
3641678301 2021-01-22 0202 PPS 300 E 77th St, New York, NY, 10075-2450
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2450
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36914.08
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State