Search icon

PRESTIGE INTERNATIONAL USA, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PRESTIGE INTERNATIONAL USA, INC., FLORIDA F19000001481 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC BRUH Chief Executive Officer 303 MERRICK RD., STE 201, LYNBROOK, NY, United States, 11563

History

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.

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31312
Loan Approval Amount (current) 31312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2501
Project Congressional District NY-04
Number of Employees 4
NAICS code 423430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31752.94
Forgiveness Paid Date 2022-07-08
2312537706 2020-05-01 0235 PPP 303 MERRICK RD STE 201, LYNBROOK, NY, 11563
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51050
Loan Approval Amount (current) 51050
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 LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 51679.53
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State