Search icon

PROSPER & PASION INC.

Headquarter

Company Details

Name: PROSPER & PASION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2015 (9 years ago)
Entity Number: 4864456
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 418 Broadway, STE R, ALBANY, NY, United States, 12207
Principal Address: 188 Grand St # 488, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROSPER & PASION INC., ILLINOIS CORP_99049049 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TCA4 Obsolete Non-Manufacturer 2017-02-27 2024-10-30 2024-10-29 No data

Contact Information

POC CHRISTOPHE RAMMANT
Phone +1 845-610-5367
Address 62 WOOD RD, CHESTER, NY, 10918 1723, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CHISTOPHE RAMMANT Chief Executive Officer 188 GRAND ST # 488, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 575 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 188 GRAND ST # 488, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-29 2024-01-17 Address 575 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-02-03 2020-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-15 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2015-12-15 2020-02-03 Address 10 PARADISE LANE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117003934 2024-01-17 BIENNIAL STATEMENT 2024-01-17
211209000197 2021-12-09 BIENNIAL STATEMENT 2021-12-09
200729060013 2020-07-29 BIENNIAL STATEMENT 2019-12-01
200203000456 2020-02-03 CERTIFICATE OF CHANGE 2020-02-03
151215010200 2015-12-15 CERTIFICATE OF INCORPORATION 2015-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5983908406 2021-02-09 0202 PPS 575 5th Ave Fl 14, New York, NY, 10017-2452
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88110.75
Loan Approval Amount (current) 88110.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2452
Project Congressional District NY-12
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88924.27
Forgiveness Paid Date 2022-01-21
4633317100 2020-04-13 0202 PPP 575 5th Avenue FL 14, New York, NY, 10017
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69675.87
Forgiveness Paid Date 2021-01-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State