Search icon

PRIME NY CITY GROUP CORP

Company Details

Name: PRIME NY CITY GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4778095
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 601 SURF AVENUE APT 1S, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIME NY CITY GROUP CORP DOS Process Agent 601 SURF AVENUE APT 1S, BROOKLYN, NY, United States, 11224

Agent

Name Role Address
ANDREY MIKHALCHUK Agent 1490 OCEAN AVE APT 5J, BROOKLYN, NY, 11230

Chief Executive Officer

Name Role Address
ANDREY MIKHALCHUK Chief Executive Officer 601 SURF AVENUE APT 1S, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 601 SURF AVENUE APT 1S, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 840 MCDONALD AVENUE 1 FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2016-08-08 2024-06-11 Address 1490 OCEAN AVE APT 5J, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2016-08-08 2024-06-11 Address 1490 OCEAN AVE APT 5J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2015-06-22 2016-08-08 Address 490 OCEAN AVE APT 5J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611004205 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220322000632 2022-03-22 BIENNIAL STATEMENT 2021-06-01
160808000359 2016-08-08 CERTIFICATE OF CHANGE 2016-08-08
150622010077 2015-06-22 CERTIFICATE OF INCORPORATION 2015-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14822.00
Total Face Value Of Loan:
14822.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14822
Current Approval Amount:
14822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15041.86

Date of last update: 25 Mar 2025

Sources: New York Secretary of State