Search icon

PRINCE SEATING CORP.

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
2020-06-26 2023-12-21 Address 1355 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2006-09-06 2023-12-21 Address 1355 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1979-03-22 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-22 2006-09-06 Address 1201 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
060906000540 2006-09-06 CERTIFICATE OF AMENDMENT 2006-09-06
A561731-4 1979-03-22 CERTIFICATE OF INCORPORATION 1979-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-23 No data 1355 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11216 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-25 No data 1355 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827547300 2020-04-28 0202 PPP 1355 ATLANTIC AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251922
Loan Approval Amount (current) 251922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 24
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254951.97
Forgiveness Paid Date 2021-07-20
5098498302 2021-01-25 0202 PPS 1355 Atlantic Ave, Brooklyn, NY, 11216-2810
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150769.25
Loan Approval Amount (current) 150769.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2810
Project Congressional District NY-08
Number of Employees 27
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152223.24
Forgiveness Paid Date 2022-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State