Search icon

PRESTIGE PROPERTIES & DEVELOPMENT CO. INC.

Company Details

Name: PRESTIGE PROPERTIES & DEVELOPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1985 (39 years ago)
Entity Number: 1026681
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 546 FIFTH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IRVING PERGAMENT Chief Executive Officer 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133329332
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-18 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120113002967 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100127002321 2010-01-27 BIENNIAL STATEMENT 2009-12-01
080314002314 2008-03-14 BIENNIAL STATEMENT 2007-12-01
070829000558 2007-08-29 CERTIFICATE OF CHANGE 2007-08-29
001227002197 2000-12-27 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
441902.00
Total Face Value Of Loan:
441902.00
Date:
2020-05-27
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:
114518.00
Total Face Value Of Loan:
561500.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441902
Current Approval Amount:
441902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
446947.05
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
561500
Current Approval Amount:
561500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
568050.83

Date of last update: 16 Mar 2025

Sources: New York Secretary of State