Search icon

PRESTIGE BOX CORPORATION

Headquarter

Company Details

Name: PRESTIGE BOX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1963 (62 years ago)
Entity Number: 160527
ZIP code: 11021
County: Queens
Place of Formation: New York
Principal Address: 115 CUTTERMILL RD., GREAT NECK, NY, United States, 11022
Address: 115 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRY WARREN Chief Executive Officer 115 CUTTERMILL RD., PO BOX 220428, GREAT NECK, NY, United States, 11022

DOS Process Agent

Name Role Address
SHERRY WARREN DOS Process Agent 115 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F09000004753
State:
FLORIDA

History

Start date End date Type Value
1999-11-12 2005-11-30 Address 115 CUTTERMILL RD., GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1999-11-12 2013-10-23 Address 115 CUTTERMILL RD., PO BOX 428, GREAT NECK, NY, 11022, 0428, USA (Type of address: Chief Executive Officer)
1995-05-24 1999-11-12 Address 115 CUTTERMILL RD, PO BOX 428, GREAT NECK, NY, 11022, USA (Type of address: Principal Executive Office)
1995-05-24 1999-11-12 Address 115 CUTTERMILL RD, PO BOX 428, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
1995-05-24 1999-11-12 Address 115 CUTTERMILL RD, PO BOX 428, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002489 2013-10-23 BIENNIAL STATEMENT 2013-10-01
091102002147 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071009002168 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051130002491 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031006002778 2003-10-06 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
170942.50
Total Face Value Of Loan:
170942.50
Date:
2020-04-15
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:
169400.00
Total Face Value Of Loan:
169400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169400
Current Approval Amount:
169400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171258.69
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170942.5
Current Approval Amount:
170942.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173270.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State