Search icon

PRESTIGE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1996 (30 years ago)
Entity Number: 1989713
ZIP code: 12260
County: Saratoga
Place of Formation: New York
Address: Whiteman Osterman & Hanna LLP, One Commerce plaza, One Commerce plaza, Albany, NY, United States, 12260
Principal Address: 200 East Las Olas Boulevard, Ste 2040, Fort Lauderdale, FL, United States, 33301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Whiteman Osterman & Hanna LLP, One Commerce plaza, One Commerce plaza, Albany, NY, United States, 12260

Chief Executive Officer

Name Role Address
SCOTT EARL Chief Executive Officer 200 EAST LAS OLAS BOULEVARD, STE 2040, FORT LAUDERDALE, FL, United States, 33301

Links between entities

Type:
Headquarter of
Company Number:
001743302
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1054814
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7GRV3
UEI Expiration Date:
2018-06-19

Business Information

Activation Date:
2017-06-19
Initial Registration Date:
2015-10-13

Commercial and government entity program

CAGE number:
7GRV3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-06-20

Contact Information

POC:
LANCE M CARSON
Corporate URL:
www.prestigeservicesinc.com

National Provider Identifier

NPI Number:
1548559297

Authorized Person:

Name:
MR. PAUL GARRISON
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5188774782

Legal Entity Identifier

LEI Number:
549300O0JQOQA5FEZ854

Registration Details:

Initial Registration Date:
2018-10-16
Next Renewal Date:
2026-06-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 200 EAST LAS OLAS BOULEVARD, STE 2040, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 4 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-09 2024-05-06 Address 4 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-08-09 2024-05-06 Address 4 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506004370 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220217002503 2022-02-17 BIENNIAL STATEMENT 2022-02-17
180108006162 2018-01-08 BIENNIAL STATEMENT 2018-01-01
161019006168 2016-10-19 BIENNIAL STATEMENT 2016-01-01
140318002081 2014-03-18 BIENNIAL STATEMENT 2014-01-01

Paycheck Protection Program

Jobs Reported:
160
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,013,972.6
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1
Jobs Reported:
334
Initial Approval Amount:
$2,799,944
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,799,944.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,838,070.08
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $2,799,944.8

Motor Carrier Census

DBA Name:
A&B VENDING
Carrier Operation:
Interstate
Add Date:
1996-10-16
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
44
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State