Search icon

PRINCE PHILIP'S INC.

Company Details

Name: PRINCE PHILIP'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1984 (41 years ago)
Entity Number: 937788
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1475 WESTERN AVENUE, STUYVESANT PLAZA, ALBANY, NY, United States, 12203
Principal Address: 180 MARION AVE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY P HAZAPIS Chief Executive Officer STUYVESANT PLAZA, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
PRINCE PHILIP'S INC. DOS Process Agent 1475 WESTERN AVENUE, STUYVESANT PLAZA, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1994-04-25 2004-08-09 Address PO BOX 3972, STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1994-04-25 2020-07-10 Address STUYVESANT PLAZA, SHOPPING CENTER, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1984-07-18 1994-04-25 Address STUYVESANT PLAZA, SHOPPING CENTER, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060648 2020-07-10 BIENNIAL STATEMENT 2020-07-01
120709006912 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100823002377 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080714002774 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060623002758 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040809002660 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020718002171 2002-07-18 BIENNIAL STATEMENT 2002-07-01
980914002020 1998-09-14 BIENNIAL STATEMENT 1998-07-01
940425002592 1994-04-25 BIENNIAL STATEMENT 1993-07-01
B133753-3 1984-07-18 CERTIFICATE OF INCORPORATION 1984-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313628306 2021-01-30 0248 PPS 1475 Western Ave, Albany, NY, 12203-3520
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169588
Loan Approval Amount (current) 169588
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-3520
Project Congressional District NY-20
Number of Employees 15
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171028.34
Forgiveness Paid Date 2021-12-20
2651387104 2020-04-11 0248 PPP 1475 Western Ave, ALBANY, NY, 12203-3500
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151700
Loan Approval Amount (current) 151700
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 N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12203-3500
Project Congressional District NY-20
Number of Employees 12
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152718.26
Forgiveness Paid Date 2020-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State