Search icon

3210 WEBSTER AVE. PRESTIGE CAR SERVICE, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1316496128

Authorized Person:

Name:
MR. FELIX Z MEDRANO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
No
Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
82455.00
Total Face Value Of Loan:
82455.00
Date:
2020-06-17
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:
86224.00
Total Face Value Of Loan:
86224.00
Date:
2020-05-12
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:
86224.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$82,455
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,834.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,451
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$86,224
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,224
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,440.59
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $86,224

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State