Search icon

ETNA PRESTIGE TECHNOLOGY INC.

Company Details

Name: ETNA PRESTIGE TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1987 (38 years ago)
Entity Number: 1189560
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 46 HARRIET PLACE, LYNBROOK, NY, United States, 11563

Contact Details

Phone +1 516-593-2111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELSON MARTAYAN Chief Executive Officer 46 HARRIET PLACE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
NELSON MARTAYAN DOS Process Agent 46 HARRIET PLACE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112871560
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0834090-DCA Inactive Business 1995-01-11 2017-02-28

History

Start date End date Type Value
1998-08-26 2014-12-11 Address 68 WHITEHALL ST, LYNBROOK, NY, 11563, 1002, USA (Type of address: Service of Process)
1998-08-26 2014-12-11 Address 68 WHITEHALL ST, LYNBROOK, NY, 11563, 1002, USA (Type of address: Principal Executive Office)
1998-08-26 2014-12-11 Address 68 WHITEHALL ST., LYNBROOK, NY, 11563, 1002, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-08-26 Address 39 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-08-26 Address 39 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141211006764 2014-12-11 BIENNIAL STATEMENT 2013-07-01
110801002183 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090707003708 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002245 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050915002151 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2764667 PROCESSING INVOICED 2018-03-27 25 License Processing Fee
2764668 DCA-SUS CREDITED 2018-03-27 75 Suspense Account
2510086 RENEWAL CREDITED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
1936079 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1331986 RENEWAL INVOICED 2013-07-26 100 Home Improvement Contractor License Renewal Fee
1331987 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
1331988 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
1331989 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
1278995 TRUSTFUNDHIC INVOICED 2005-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1331990 RENEWAL INVOICED 2005-06-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
935000.00
Total Face Value Of Loan:
925000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-19
Type:
Unprog Rel
Address:
JFK AIRPORT BLDG. 23, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
935000
Current Approval Amount:
925000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
816509.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State