Name: | PRESTIGE AUTOMOBILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1988 (37 years ago) |
Entity Number: | 1261070 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 756 E CHESTER ST BYPASS, KINGSTON, NY, United States, 12401 |
Principal Address: | C/O PRESTIGE AUTOMOBILES INC, 756 EAST CHESTER STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H JONATHAN BRAUER | Chief Executive Officer | 756 EAST CHESTER ST BY PASS, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 756 E CHESTER ST BYPASS, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-03-22 | 2024-03-22 | Address | 756 EAST CHESTER ST BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2008-05-27 | 2024-03-22 | Address | 756 EAST CHESTER ST BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1993-09-16 | 2006-05-22 | Address | 756 EAST CHESTER ST BY PASS, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-09-16 | 2008-05-27 | Address | 756 EAST CHESTER ST BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2024-03-22 | Address | 756 EAST CHESTER ST BY PASS, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1988-05-12 | 2003-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1988-05-12 | 1993-09-16 | Address | 1052 ROUTE 10, RANDOLPH, NJ, 07869, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322000643 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
180518006169 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160610006134 | 2016-06-10 | BIENNIAL STATEMENT | 2016-05-01 |
120507006282 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100524002642 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080527002720 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060522002212 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
040527002617 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
030903000336 | 2003-09-03 | CERTIFICATE OF AMENDMENT | 2003-09-03 |
020523002558 | 2002-05-23 | BIENNIAL STATEMENT | 2002-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9966887108 | 2020-04-15 | 0202 | PPP | 756-768 E Chester St. Bypass, Kingston, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2086498410 | 2021-02-03 | 0202 | PPS | 756 E Chester St, Kingston, NY, 12401-1525 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300166 | Civil Rights Employment | 2013-02-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RIOPELLE |
Role | Plaintiff |
Name | PRESTIGE AUTOMOBILES, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State