Search icon

PRESTIGE PETROLEUM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1989 (36 years ago)
Entity Number: 1403240
ZIP code: 12550
County: Rockland
Place of Formation: New York
Address: 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550
Principal Address: 289 NORTH PLANK ROAD SUITE 2, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESTIGE PETROLEUM CORP DOS Process Agent 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
FARSHID HESSARI Chief Executive Officer 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
223028200
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
010917 Retail grocery store No data No data No data 594 DELAWARE AVE, DELMAR, NY, 12054 No data
0081-22-226140 Alcohol sale 2022-03-11 2022-03-11 2025-02-28 594 DELAWARE AVE, DELMAR, New York, 12054 Grocery Store

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 5306 RTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 5306 RTE 9W NORTH, NEWBURGH, NY, 12550, 1324, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2022-10-19 Address 5306 RTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231103003890 2023-11-03 BIENNIAL STATEMENT 2023-11-01
221019000085 2022-03-03 CERTIFICATE OF CHANGE BY ENTITY 2022-03-03
211115000792 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191108060170 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171218006028 2017-12-18 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
183327.00
Total Face Value Of Loan:
183327.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
169645.00
Total Face Value Of Loan:
169645.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$183,327
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,864.91
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $183,322
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$169,645
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,756.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $169,645

Court Cases

Court Case Summary

Filing Date:
2011-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ERSOP,
Party Role:
Plaintiff
Party Name:
PRESTIGE PETROLEUM CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State