Search icon

PRESTIGE SHOES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE SHOES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1994 (31 years ago)
Entity Number: 1838796
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1583 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1583 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MORRIS MOSKOWITZ Chief Executive Officer 1583 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1996-09-16 2000-07-07 Address 1583 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 4715, USA (Type of address: Chief Executive Officer)
1996-09-16 2000-07-07 Address 1583 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 4715, USA (Type of address: Principal Executive Office)
1994-07-25 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-25 2000-07-07 Address 1504 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211121000044 2021-11-21 BIENNIAL STATEMENT 2021-11-21
100930002566 2010-09-30 BIENNIAL STATEMENT 2010-07-01
080714002563 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060703002393 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040811002204 2004-08-11 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3052292 OL VIO INVOICED 2019-07-01 370 OL - Other Violation
3029852 OL VIO CREDITED 2019-05-03 250 OL - Other Violation
122709 CL VIO INVOICED 2010-12-29 187.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-16 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46300.00
Total Face Value Of Loan:
46300.00
Date:
2020-05-02
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6572.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State