Name: | PRIME DESIGNER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2018 (6 years ago) |
Entity Number: | 5449059 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 485C Brown Ct., Oceanside, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR MUNSCH | Chief Executive Officer | 485C BROWN CT., OCEANSIDE, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485C Brown Ct., Oceanside, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-27 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-27 | 2025-01-08 | Address | 155-06 S. CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003999 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
181127010155 | 2018-11-27 | CERTIFICATE OF INCORPORATION | 2018-11-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5438028309 | 2021-01-25 | 0202 | PPS | 15506 S Conduit Ave, Jamaica, NY, 11434-4219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6157247209 | 2020-04-27 | 0202 | PPP | 15506 CONDUIT AVE, JAMAICA, NY, 11434-4286 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State