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

Links between entities

Type Company Name Company Number State
Headquarter of PRESTIGE BOX CORPORATION, FLORIDA F09000004753 FLORIDA

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

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)
1973-12-28 1995-05-24 Address 219-36 STEWART ROAD, JAMAICA, NY, 11427, USA (Type of address: Service of Process)
1963-10-14 1973-12-28 Address 220 FIFTH AVENUE, NEW YORK, NY, 10001, 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
991112002071 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971124002513 1997-11-24 BIENNIAL STATEMENT 1997-10-01
950524002055 1995-05-24 BIENNIAL STATEMENT 1993-10-01
C203295-2 1993-09-20 ASSUMED NAME CORP INITIAL FILING 1993-09-20
A124805-D-5 1973-12-28 CERTIFICATE OF AMENDMENT 1973-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353337104 2020-04-15 0235 PPP 115 CUTTERMILL RD, GREAT NECK, NY, 11022-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169400
Loan Approval Amount (current) 169400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11022-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 322211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171258.69
Forgiveness Paid Date 2021-05-24
5151418507 2021-02-27 0235 PPS 115 Cuttermill Rd, Great Neck, NY, 11021-3101
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170942.5
Loan Approval Amount (current) 170942.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3101
Project Congressional District NY-03
Number of Employees 10
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173270.13
Forgiveness Paid Date 2022-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State