Search icon

PRESTIGE AUTOMOBILES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
H JONATHAN BRAUER Chief Executive Officer 756 EAST CHESTER ST BY PASS, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 756 E CHESTER ST BYPASS, KINGSTON, NY, United States, 12401

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855300
Loan Approval Amount (current) 855300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 93
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 866969.57
Forgiveness Paid Date 2021-09-02
2086498410 2021-02-03 0202 PPS 756 E Chester St, Kingston, NY, 12401-1525
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855300
Loan Approval Amount (current) 855300
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1525
Project Congressional District NY-19
Number of Employees 93
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 866125.99
Forgiveness Paid Date 2022-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300166 Civil Rights Employment 2013-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-12
Termination Date 2013-12-06
Date Issue Joined 2013-05-06
Pretrial Conference Date 2013-05-31
Section 1343
Status Terminated

Parties

Name RIOPELLE
Role Plaintiff
Name PRESTIGE AUTOMOBILES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State