Search icon

PORT PRIORITY CORP

Company Details

Name: PORT PRIORITY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2015 (9 years ago)
Entity Number: 4867490
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 105 Bracken Road, Montgomery, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH WALDMAN Chief Executive Officer 105 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
PORT PRIORITY CORP DOS Process Agent 105 Bracken Road, Montgomery, NY, United States, 12549

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 135 CROTTY ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 105 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-12-06 Address 105 Bracken Road, Montgomery, NY, 12549, USA (Type of address: Service of Process)
2023-03-30 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 135 CROTTY ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-12-06 Address 105 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-12-06 Address 135 CROTTY ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 105 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2022-09-14 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-13 2023-03-30 Address 135 CROTTY ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206002087 2023-12-06 BIENNIAL STATEMENT 2023-12-01
230330001637 2023-03-30 BIENNIAL STATEMENT 2021-12-01
200113060038 2020-01-13 BIENNIAL STATEMENT 2019-12-01
151221010325 2015-12-21 CERTIFICATE OF INCORPORATION 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611947204 2020-04-27 0202 PPP 105 Bracken Road, Montgomery, NY, 12549-2601
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262440
Loan Approval Amount (current) 262440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2601
Project Congressional District NY-18
Number of Employees 33
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192675.36
Forgiveness Paid Date 2022-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State