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)
2015-06-22 2016-08-08 Address 490 OCEAN AVE APT 5J, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2015-06-22 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182778509 2021-02-20 0202 PPP 2109 Avenue J Apt D5, Brooklyn, NY, 11210-3625
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14822
Loan Approval Amount (current) 14822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3625
Project Congressional District NY-09
Number of Employees 2
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15041.86
Forgiveness Paid Date 2022-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State