Name: | PRESTIGE INTERNATIONAL USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1995 (30 years ago) |
Entity Number: | 1895675 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 303 MERRICK RD., STE 201, LYNBROOK, NY, United States, 11563 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRESTIGE INTERNATIONAL USA, INC., FLORIDA | F19000001481 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC BRUH | Chief Executive Officer | 303 MERRICK RD., STE 201, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 303 MERRICK RD., STE 201, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-04 | 2021-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-04 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-03-22 | 2020-11-04 | Address | 303 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2019-03-22 | 2025-02-04 | Address | 303 MERRICK RD., STE 201, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1997-05-02 | 2019-03-22 | Address | 333 W. MERRICK RD., VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Principal Executive Office) |
1997-05-02 | 2019-03-22 | Address | 333 W. MERRICK RD., VALLEY STREAM, NY, 11580, 5289, USA (Type of address: Service of Process) |
1997-05-02 | 2019-03-22 | Address | 333 W. MERRICK RD., VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Chief Executive Officer) |
1997-04-01 | 1997-04-29 | Name | PRESTIGE INTERNATIONAL USA INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000500 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230206000510 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210201060272 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
201104000158 | 2020-11-04 | CERTIFICATE OF CHANGE | 2020-11-04 |
190322002026 | 2019-03-22 | BIENNIAL STATEMENT | 2019-02-01 |
990217002526 | 1999-02-17 | BIENNIAL STATEMENT | 1999-02-01 |
970502002244 | 1997-05-02 | BIENNIAL STATEMENT | 1997-02-01 |
970429000062 | 1997-04-29 | CERTIFICATE OF AMENDMENT | 1997-04-29 |
970401000436 | 1997-04-01 | CERTIFICATE OF AMENDMENT | 1997-04-01 |
950217000108 | 1995-02-17 | CERTIFICATE OF INCORPORATION | 1995-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9381348307 | 2021-01-30 | 0235 | PPS | 303 Merrick Rd Ste 201, Lynbrook, NY, 11563-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2312537706 | 2020-05-01 | 0235 | PPP | 303 MERRICK RD STE 201, LYNBROOK, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State