Search icon

PRESTWICK CHASE INC.

Company Details

Name: PRESTWICK CHASE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1996 (29 years ago)
Entity Number: 2066475
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 100 SARATOGA BLVD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SARATOGA BLVD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
FREDERICK J MCNEARY SR. Chief Executive Officer 100 SARATOGA BLVD., SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231031 Alcohol sale 2023-05-12 2023-05-12 2025-06-30 100 SARATOGA BLVD, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 100 SARATOGA BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2021-04-28 2025-03-12 Address 100 SARATOGA BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2008-08-21 2021-04-28 Address 264 DANIELS RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2006-09-13 2025-03-12 Address 100 SARATOGA BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2006-09-13 2008-08-21 Address 110 OLD POST RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2006-09-13 2011-06-01 Address 6 VICTORIA LN, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2000-08-29 2006-09-13 Address 100 SARATOGA BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2000-08-29 2006-09-13 Address 100 SARATOGA BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2000-08-29 2006-09-13 Address 100 SARATOGA BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1998-09-15 2000-08-29 Address 12 CIRCULAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312000552 2025-03-12 BIENNIAL STATEMENT 2025-03-12
210503000057 2021-05-03 CERTIFICATE OF AMENDMENT 2021-05-03
210428060261 2021-04-28 BIENNIAL STATEMENT 2020-09-01
110601002585 2011-06-01 BIENNIAL STATEMENT 2010-09-01
110428000703 2011-04-28 CERTIFICATE OF AMENDMENT 2011-04-28
080821002642 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060913002450 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041101002458 2004-11-01 BIENNIAL STATEMENT 2004-09-01
010413000316 2001-04-13 CERTIFICATE OF AMENDMENT 2001-04-13
001222000413 2000-12-22 CERTIFICATE OF AMENDMENT 2000-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1515158407 2021-02-02 0248 PPP 100 Saratoga Blvd, Saratoga Springs, NY, 12866-9194
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339089.55
Loan Approval Amount (current) 339089.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-9194
Project Congressional District NY-20
Number of Employees 60
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 342659.41
Forgiveness Paid Date 2022-02-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State