Search icon

PRESTIGE MEDICAL DEVICES, INC.

Company Details

Name: PRESTIGE MEDICAL DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1987 (38 years ago)
Entity Number: 1199124
ZIP code: 10603
County: Bronx
Place of Formation: New York
Address: 10 STEWART PLACE, STE 1 F-E, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 STEWART PLACE, STE 1 F-E, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
HOWARD S WEINTRAUB Chief Executive Officer 10 STEWART PLACE, STE 1 F-E, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2007-09-26 2009-09-16 Address 253 E. 204TH ST. STE 201, PO BOX 370, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2007-09-26 2009-09-16 Address 253 E. 204TH ST. STE 201, BRONX, NY, 10458, USA (Type of address: Service of Process)
2007-09-26 2009-09-16 Address P.O. BOX 370, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-09-26 Address 7 MEETING HOUSING LN, RYE BROOK, NY, 10573, 5501, USA (Type of address: Principal Executive Office)
2005-11-08 2007-09-26 Address 7 MEETING HOUSING LN, RYE BROOK, NY, 10573, 5501, USA (Type of address: Service of Process)
2005-11-08 2007-09-26 Address 7 MEETING HOUSE LN, RYE BROOK, NY, 10573, 5501, USA (Type of address: Chief Executive Officer)
1997-09-25 2005-11-08 Address 21 MILL ST, PORT CHESTER, NY, 10573, 5403, USA (Type of address: Principal Executive Office)
1997-09-25 2005-11-08 Address 21 MILL ST, PORT CHESTER, NY, 10573, 5403, USA (Type of address: Chief Executive Officer)
1997-02-12 2005-11-08 Address PO BOX 370, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-12-13 1997-09-25 Address 243 EAST 204TH STREET, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131003002119 2013-10-03 BIENNIAL STATEMENT 2013-09-01
110915002932 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090916002756 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070926002177 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051108002096 2005-11-08 BIENNIAL STATEMENT 2005-09-01
010824002696 2001-08-24 BIENNIAL STATEMENT 2001-09-01
970925002262 1997-09-25 BIENNIAL STATEMENT 1997-09-01
970212000010 1997-02-12 CERTIFICATE OF AMENDMENT 1997-02-12
931213002665 1993-12-13 BIENNIAL STATEMENT 1993-09-01
B549258-3 1987-09-29 CERTIFICATE OF AMENDMENT 1987-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8219507308 2020-05-01 0202 PPP 180 South Broadway, White Plains, NY, 10605
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7469
Loan Approval Amount (current) 7469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7571.49
Forgiveness Paid Date 2021-09-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State