Search icon

C S PRIME, INC.

Company Details

Name: C S PRIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5116272
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 231 Wall Street, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C S PRIME, INC. DOS Process Agent 231 Wall Street, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
STEVE S. CHOI Chief Executive Officer 1 LADDER COURT, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
221116001654 2022-11-16 BIENNIAL STATEMENT 2021-04-01
170406010478 2017-04-06 CERTIFICATE OF INCORPORATION 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759648307 2021-01-28 0235 PPS 231 Wall St, Huntington, NY, 11743-2060
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2060
Project Congressional District NY-01
Number of Employees 9
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46834.92
Forgiveness Paid Date 2021-08-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State