Search icon

ALL PRESTIGE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PRESTIGE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1986 (39 years ago)
Entity Number: 1117166
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 4 MARIE COURT, BROOKHAVEN, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN KOCHER Chief Executive Officer 4 MARIE COURT, BROOKHAVEN, NY, United States, 11719

DOS Process Agent

Name Role Address
KATHLEEN KOCHER DOS Process Agent 4 MARIE COURT, BROOKHAVEN, NY, United States, 11719

Unique Entity ID

CAGE Code:
3CVQ5
UEI Expiration Date:
2020-03-05

Business Information

Activation Date:
2019-03-06
Initial Registration Date:
2002-12-16

Commercial and government entity program

CAGE number:
3CVQ5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2024-03-06

Contact Information

POC:
FREDERICK KOCHER

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 4 MARIE COURT, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2020-03-04 2025-02-27 Address 4 MARIE COURT, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2020-03-04 2025-02-27 Address 4 MARIE COURT, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1986-10-06 2020-03-04 Address 186 GERRY AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1986-10-06 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227002256 2025-02-27 BIENNIAL STATEMENT 2025-02-27
200304061301 2020-03-04 BIENNIAL STATEMENT 2018-10-01
B571581-3 1987-11-25 CERTIFICATE OF AMENDMENT 1987-11-25
B409247-4 1986-10-06 CERTIFICATE OF INCORPORATION 1986-10-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN16C00326
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
16320.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-08-29
Description:
IGF::OT::IGF JANITORIAL SERVICES FOR FARMINGDALE FSDO/MIDO
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
HSBP1105P05969
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Procurement Instrument Identifier:
HSBP1015P00195
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13843.20
Base And Exercised Options Value:
13843.20
Base And All Options Value:
69843.20
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-04-01
Description:
IGF::OT::IGF JANITORIAL SERVICES FOR THE NEW YORK AIR UNIT.
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State