Search icon

PRESTIGE LAWNS, INC.

Company Details

Name: PRESTIGE LAWNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832737
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 29 SUMMIT PARK RD, NEW HEMPSTEAD, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY WECHSLER Chief Executive Officer PO BOX 181, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 SUMMIT PARK RD, NEW HEMPSTEAD, NY, United States, 10977

Permits

Number Date End date Type Address
9444 2015-05-01 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2023-06-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-18 2007-01-12 Address PO BOX 181, POMONA, NY, 10970, 0181, USA (Type of address: Chief Executive Officer)
2005-01-18 2007-01-12 Address P.O. BOX 181, POMONA, NY, 10970, 0181, USA (Type of address: Service of Process)
2005-01-18 2007-01-12 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2000-06-28 2005-01-18 Address 3 THORNBROOK LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-06-28 2005-01-18 Address 3 THORNBROOK LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-06-28 2005-01-18 Address 3 THORNBROOK LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1996-06-27 2000-06-28 Address 3 THORNBROOK LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1996-06-27 2000-06-28 Address 5 THORNBROOK LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1994-06-28 2000-06-28 Address 3 THORNBROOK LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070112002045 2007-01-12 BIENNIAL STATEMENT 2006-06-01
050118003226 2005-01-18 BIENNIAL STATEMENT 2004-06-01
020718002461 2002-07-18 BIENNIAL STATEMENT 2002-06-01
000628002055 2000-06-28 BIENNIAL STATEMENT 2000-06-01
980616002466 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960627002747 1996-06-27 BIENNIAL STATEMENT 1996-06-01
940628000540 1994-06-28 CERTIFICATE OF INCORPORATION 1994-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613237709 2020-05-01 0202 PPP 5 mills road, SUFFERN, NY, 10901
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7598
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
580256 Intrastate Non-Hazmat 2024-12-05 116692 2023 4 1 Private(Property)
Legal Name PRESTIGE LAWNS INC
DBA Name -
Physical Address 575 CHESNUT RIDGE ROAD, SPRING VALLEY, NY, 10977, US
Mailing Address PO BOX 181, POMONA, NY, 10970, US
Phone (845) 362-1787
Fax (845) 362-1787
E-mail PRESTIGELAWNSINC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805578 Fair Labor Standards Act 2018-06-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-06-20
Termination Date 2019-07-10
Date Issue Joined 2018-09-25
Pretrial Conference Date 2019-02-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name CARLO,
Role Plaintiff
Name PRESTIGE LAWNS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State