Search icon

3210 WEBSTER AVE. PRESTIGE CAR SERVICE, INC.

Company Details

Name: 3210 WEBSTER AVE. PRESTIGE CAR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1992 (33 years ago)
Entity Number: 1662623
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3210 WEBSTER AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIX MEDRANO Chief Executive Officer 3210 WEBSTER AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3210 WEBSTER AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2024-05-31 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-23 2015-09-15 Address 3210 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)
1992-08-31 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-31 2003-07-23 Address 3210 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915002027 2015-09-15 BIENNIAL STATEMENT 2014-08-01
030723000038 2003-07-23 CERTIFICATE OF CHANGE 2003-07-23
011102000592 2001-11-02 ANNULMENT OF DISSOLUTION 2001-11-02
DP-1302070 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920831000157 1992-08-31 CERTIFICATE OF INCORPORATION 1992-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454358810 2021-04-16 0202 PPS 3108 Webster Ave, Bronx, NY, 10467-4902
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82455
Loan Approval Amount (current) 82455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-4902
Project Congressional District NY-15
Number of Employees 27
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82834.34
Forgiveness Paid Date 2021-10-06
7461277903 2020-06-17 0202 PPP 3108 WEBSTER AVENUE, BRONX, NY, 10467-4902
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86224
Loan Approval Amount (current) 86224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-4902
Project Congressional District NY-15
Number of Employees 27
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87440.59
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State