Search icon

PRESTIGE CATERERS & FOOD SERVICE INC.

Company Details

Name: PRESTIGE CATERERS & FOOD SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1987 (38 years ago)
Entity Number: 1137763
ZIP code: 14808
County: Ontario
Place of Formation: New York
Address: P.O. BOX 194, ATLANTA, NY, United States, 14808
Principal Address: 4834 COUNTY RD #1, RUSHVILLE, NY, United States, 14544

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 194, ATLANTA, NY, United States, 14808

Chief Executive Officer

Name Role Address
ROBERTA BERKOWITZ Chief Executive Officer MARC BERKOWITZ, 4834 COUNTY RD #1, RUSHVILLE, NY, United States, 14544

Licenses

Number Type Date Last renew date End date Address Description
0340-22-304017 Alcohol sale 2024-04-05 2024-04-05 2026-04-30 34 MAIN ST, ATLANTA, New York, 14808 Restaurant

History

Start date End date Type Value
1993-02-09 1997-03-11 Address 4834 COUNTY RD #1, RUSHVILLE, NY, 14544, USA (Type of address: Chief Executive Officer)
1993-02-09 1997-03-11 Address 4834 COUNTY RD #1, RUSHVILLE, NY, 14544, USA (Type of address: Principal Executive Office)
1993-02-09 2010-03-15 Address 4834 COUNTY RD #1, RUSHVILLE, NY, 14544, USA (Type of address: Service of Process)
1989-11-17 1993-02-09 Address 4834 COUNTY RD. 1, RUSHFILLE, NY, 14544, USA (Type of address: Service of Process)
1987-01-20 1989-11-17 Address 19 SOUTH MAIN STREET, MANCHESTER, NY, 14504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100315000822 2010-03-15 CERTIFICATE OF CHANGE 2010-03-15
010129002511 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990114002227 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970311002329 1997-03-11 BIENNIAL STATEMENT 1997-01-01
940113003107 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930209002858 1993-02-09 BIENNIAL STATEMENT 1993-01-01
C077337-4 1989-11-17 CERTIFICATE OF AMENDMENT 1989-11-17
B447715-3 1987-01-20 CERTIFICATE OF INCORPORATION 1987-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812128600 2021-03-17 0248 PPP 34 E MAIN ST, ATLANTA, NY, 14808
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23647
Loan Approval Amount (current) 23647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTA, STEUBEN, NY, 14808
Project Congressional District NY-23
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23781
Forgiveness Paid Date 2021-10-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State