Search icon

PRISER CONSTRUCTION LLC

Company Details

Name: PRISER CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 May 2014 (11 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 4576654
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 89-06 31ST AVENUE, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 347-499-2045

DOS Process Agent

Name Role Address
ANDERSON BEDOYA DOS Process Agent 89-06 31ST AVENUE, EAST ELMHURST, NY, United States, 11370

Agent

Name Role Address
ANDERSON BEDOYA Agent 89-06 31ST AVENUE, EAST ELMHURST, NY, 11370

Licenses

Number Status Type Date End date
2012202-DCA Inactive Business 2014-08-20 2019-02-28

History

Start date End date Type Value
2014-05-13 2024-11-06 Address 89-06 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Registered Agent)
2014-05-13 2024-11-06 Address 89-06 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106001457 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
141202000308 2014-12-02 CERTIFICATE OF PUBLICATION 2014-12-02
140513010339 2014-05-13 ARTICLES OF ORGANIZATION 2014-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2541327 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541328 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
1992267 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1992268 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee
1745656 FINGERPRINT INVOICED 2014-07-30 75 Fingerprint Fee
1745652 FINGERPRINT INVOICED 2014-07-30 75 Fingerprint Fee
1745646 TRUSTFUNDHIC INVOICED 2014-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1745625 LICENSE INVOICED 2014-07-30 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5520528806 2021-04-17 0202 PPP 11 W 108th St Apt 33, New York, NY, 10025-3329
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8104
Loan Approval Amount (current) 8104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-3329
Project Congressional District NY-13
Number of Employees 2
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8177.71
Forgiveness Paid Date 2022-03-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State