Search icon

PRESTIGE INVESTIGATIONS, INC.

Company Details

Name: PRESTIGE INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2001 (23 years ago)
Entity Number: 2702523
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 514 WARREN AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 WARREN AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ANTHONY LEMMA Chief Executive Officer 514 WARREN AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2009-11-10 2012-01-19 Address 330 JEFFERSON AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2009-11-10 2012-01-19 Address 330 JEFFERSON AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2009-11-10 2012-01-19 Address 330 JEFFERSON AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-11-03 2009-11-10 Address 514 WARREN AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2003-11-03 2009-11-10 Address 514 WARREN AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2001-11-27 2009-11-10 Address 514 WARREN AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106007108 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120119002110 2012-01-19 BIENNIAL STATEMENT 2011-11-01
091110002779 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071114002143 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060109002421 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031103002870 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011127000411 2001-11-27 CERTIFICATE OF INCORPORATION 2001-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1725677205 2020-04-15 0202 PPP 514 Warren Avenue, MAMARONECK, NY, 10543
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21075.04
Forgiveness Paid Date 2021-06-17
9146538403 2021-02-16 0202 PPS 514 Warren Ave, Mamaroneck, NY, 10543-1333
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-1333
Project Congressional District NY-16
Number of Employees 2
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.82
Forgiveness Paid Date 2021-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State