Search icon

B&B PRIME PROPERTY MANAGEMENT, INC

Company Details

Name: B&B PRIME PROPERTY MANAGEMENT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4737196
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 2 RADOMSK WAY #312, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 RADOMSK WAY #312, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-09-08 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-03 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150403000643 2015-04-03 CERTIFICATE OF INCORPORATION 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9892317206 2020-04-28 0202 PPP 2 radomsk way 312, Monroe, NY, 10950
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4604
Loan Approval Amount (current) 4604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4678.42
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State