Search icon

PRESTIGE SHOES INC.

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
020711002099 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000707002238 2000-07-07 BIENNIAL STATEMENT 2000-07-01
980729002386 1998-07-29 BIENNIAL STATEMENT 1998-07-01
960916002435 1996-09-16 BIENNIAL STATEMENT 1996-07-01
940725000181 1994-07-25 CERTIFICATE OF INCORPORATION 1994-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-16 No data 1583 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 1583 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-10 No data 1583 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2710047707 2020-05-01 0202 PPP 1343 E 36TH ST, BKLYN, NY, 11234
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 BKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6572.72
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State