Search icon

PRIN-SEN, INC.

Company Details

Name: PRIN-SEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1983 (42 years ago)
Entity Number: 845905
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 2097 SENECA ST, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA E. LOMBARDO Chief Executive Officer 8072 LAUREL PK. LN, E. AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
PRIN-SEN, INC. DOS Process Agent 2097 SENECA ST, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2013-06-17 2021-06-02 Address 2097 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2011-06-28 2020-05-22 Address 34 BIRCHWOOD DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-06-28 2013-06-17 Address 2097 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1997-06-26 2011-06-28 Address 2097 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1993-02-04 2011-06-28 Address 2097 SENECA ST., BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
1993-02-04 2011-06-28 Address 34 BIRCHWOOD DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1983-06-02 1997-06-26 Address 2097 SENECA ST., BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060019 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200522060269 2020-05-22 BIENNIAL STATEMENT 2019-06-01
130617002164 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110628002561 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090528002019 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070606002880 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050727003108 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030529002608 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010604002163 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990707002111 1999-07-07 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4193797404 2020-05-08 0296 PPP 2097 Seneca St, BUFFALO, NY, 14210
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51933
Loan Approval Amount (current) 51933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14210-1000
Project Congressional District NY-26
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52469.4
Forgiveness Paid Date 2021-05-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State