Search icon

PRESTIGE FUND RAISING, INC.

Company Details

Name: PRESTIGE FUND RAISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1986 (39 years ago)
Entity Number: 1059938
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: C/O CAROL PACE, 148 ALLEN BLVD, FARMINGDALE, NY, United States, 11735
Principal Address: 148 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL PACE Chief Executive Officer 148 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CAROL PACE, 148 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1998-02-04 2008-03-19 Address C/O ROBERT INGENITO, 65A LIBERTY AVE, NORTH BABYLON, NY, 00000, USA (Type of address: Service of Process)
1994-03-04 1998-02-04 Address % ROBERT INGENITO, 65A LIBERTY AVENUE, NORTH BABYLON, NY, 00000, USA (Type of address: Service of Process)
1993-04-19 2012-03-26 Address 148 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-19 2012-03-26 Address 148 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1986-02-24 1994-03-04 Address % ROBERT INGENITO, 65 A LIBERTY AVENUE, NORTH BABYLON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120326002919 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100226002469 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080319002992 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060323002842 2006-03-23 BIENNIAL STATEMENT 2006-02-01
040217002073 2004-02-17 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
64360.00
Total Face Value Of Loan:
64360.00
Date:
2020-05-04
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:
64081.00
Total Face Value Of Loan:
64081.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64360
Current Approval Amount:
64360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64716.18
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64081
Current Approval Amount:
64081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64576.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State