Search icon

PRINCETECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRINCETECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2018 (7 years ago)
Entity Number: 5380024
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 705 FOREST AVENUE, SUITE 2RE, STATEN ISLAND, NY, United States, 10310
Principal Address: 705 Forest Avenue, Suite 2RE, Staten Island, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLAOLU ABIODUN Chief Executive Officer 705 FOREST AVENUE, SUITE 2RE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
PRINCETECH INC DOS Process Agent 705 FOREST AVENUE, SUITE 2RE, STATEN ISLAND, NY, United States, 10310

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ESTHER ABIODUN
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
User ID:
P3225513

Unique Entity ID

Unique Entity ID:
VET5ZJ63AGC5
CAGE Code:
9SFP5
UEI Expiration Date:
2026-03-03

Business Information

Activation Date:
2025-03-05
Initial Registration Date:
2024-01-09

Commercial and government entity program

CAGE number:
9SFP5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-05
CAGE Expiration:
2030-03-05
SAM Expiration:
2026-03-03

Contact Information

POC:
ESTHER ABIODUN
Corporate URL:
https://princetech.io/

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 705 FOREST AVENUE, SUITE 2RE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-09-05 Address 705 FOREST AVENUE, SUITE 2RE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2023-09-12 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-09-05 Address 705 FOREST AVENUE, SUITE 2RE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2019-10-21 2023-09-12 Address 252 MYRTLE AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003010 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230912000982 2023-09-12 BIENNIAL STATEMENT 2022-07-01
191021000032 2019-10-21 CERTIFICATE OF AMENDMENT 2019-10-21
181228000330 2018-12-28 CERTIFICATE OF CHANGE 2018-12-28
180723010126 2018-07-23 CERTIFICATE OF INCORPORATION 2018-07-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14382.00
Total Face Value Of Loan:
14382.00
Date:
2020-04-30
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:
14382.00
Total Face Value Of Loan:
14382.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,382
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,479.48
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $14,382

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State