Search icon

PRATER TECHNICAL PARTNERS, INC.

Company Details

Name: PRATER TECHNICAL PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2015 (10 years ago)
Entity Number: 4695177
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 690 GREENWICH STREET, 1D, NEW YORK, NY, United States, 10014
Principal Address: 33 NASSAU AVE, STE: 89, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 1773 WESTERN AVENUE, ALBANY, NY, 55415

DOS Process Agent

Name Role Address
CHRISTOPHER PRATER DOS Process Agent 690 GREENWICH STREET, 1D, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHRISTOPHER S PRATER Chief Executive Officer PO BOX 110326, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-01-31 2025-01-31 Address PO BOX 110326, BROOKLYN, NY, 11211, 0326, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address PO BOX 110326, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-01-31 Address PO BOX 110326, BROOKLYN, NY, 11211, 0326, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address PO BOX 110326, BROOKLYN, NY, 11211, 0326, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address PO BOX 110326, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2025-01-31 Address PO BOX 110326, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-01-31 Address 1773 WESTERN AVENUE, ALBANY, NY, 55415, USA (Type of address: Registered Agent)
2023-03-21 2025-01-31 Address 690 GREENWICH STREET, 1D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2021-01-08 2023-03-21 Address 33 NASSAU AVE, STE: 89, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001871 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230321000750 2023-03-21 BIENNIAL STATEMENT 2023-01-01
210108060784 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190115060193 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170124006257 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150115010403 2015-01-15 CERTIFICATE OF INCORPORATION 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265747706 2020-05-01 0202 PPP 680 METROPOLITAN AVE APT 1L, BROOKLYN, NY, 11211
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21682
Loan Approval Amount (current) 21682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
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 2
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21876.19
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State