Search icon

PRINCE SEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRINCE SEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1979 (46 years ago)
Entity Number: 546345
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1355 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM BELSKY Chief Executive Officer 1355 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1355 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1355 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-03-01 Address 1355 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-03-01 Address 1355 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2023-12-21 2023-12-21 Address 1355 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301050180 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231221002391 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210419060746 2021-04-19 BIENNIAL STATEMENT 2021-03-01
200626060024 2020-06-26 BIENNIAL STATEMENT 2019-03-01
20190225058 2019-02-25 ASSUMED NAME CORP INITIAL FILING 2019-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2013298 CL VIO CREDITED 2015-03-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-25 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
150769.25
Total Face Value Of Loan:
150769.25
Date:
2020-04-29
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:
251922.00
Total Face Value Of Loan:
251922.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-25
Type:
Planned
Address:
1355 ATLANTIC AVENUE,BROOKLYN, NY, NY, 11216
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$251,922
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$254,951.97
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $251,922
Jobs Reported:
27
Initial Approval Amount:
$150,769.25
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,769.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,223.24
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $150,766.25
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State