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

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

Links between entities

Type:
Headquarter of
Company Number:
F19000001481
State:
FLORIDA

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 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-04 2021-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-22 2020-11-04 Address 303 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2014-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2012-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
85028416
Mark:
ROLL & GO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-05-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ROLL & GO

Goods And Services

For:
Computer keyboards
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31312
Current Approval Amount:
31312
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31752.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51050
Current Approval Amount:
51050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51679.53

Date of last update: 14 Mar 2025

Sources: New York Secretary of State