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
020221002888 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000301003009 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980204002589 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940304002103 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930419002566 1993-04-19 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5872508303 2021-01-26 0235 PPS 303 Smith St, Farmingdale, NY, 11735-1110
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64360
Loan Approval Amount (current) 64360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1110
Project Congressional District NY-02
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64716.18
Forgiveness Paid Date 2021-08-18
1149057404 2020-05-04 0235 PPP 303 SMITH ST STE 10, FARMINGDALE, NY, 11735-1110
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64081
Loan Approval Amount (current) 64081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1110
Project Congressional District NY-02
Number of Employees 7
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64576.09
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1597405 Intrastate Non-Hazmat 2007-01-18 44000 2006 1 1 Private(Property)
Legal Name PRESTIGE FUND RAISING
DBA Name -
Physical Address 148 ALLEN BLVD, FARMINGDALE, NY, 11735, US
Mailing Address 148 ALLEN BLVD, FARMINGDALE, NY, 11735, US
Phone (631) 756-0031
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State