Search icon

PRESTIGE DISTRIBUTION, INC.

Company Details

Name: PRESTIGE DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871149
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: TETE-A-TETE, 2601 EAST 14TH ST, BROOKLYN, NY, United States, 11235
Principal Address: 2601 EAST 14TH ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLEG NOVIKOV Chief Executive Officer 2601 EAST 14TH ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
PRESTIGE DISTRIBUTION, INC. DOS Process Agent TETE-A-TETE, 2601 EAST 14TH ST, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134945 Alcohol sale 2023-07-07 2023-07-07 2025-07-31 1401 1415 SHEEPSHEAD BAY ROAD, BROOKLYN, New York, 11235 Restaurant

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 2601 EAST 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-09-28 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-18 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-18 2023-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2025-01-24 Address TETE-A-TETE, 2601 EAST 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-05-23 2025-01-24 Address 2601 EAST 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-02-21 2018-05-23 Address 2601 EAST 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-03-15 2021-02-01 Address TETE-A-TETE, 2601 EAST 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-03-15 2013-02-21 Address 2601 EAST 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-03-30 2007-03-15 Address 4602 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250124003399 2025-01-24 BIENNIAL STATEMENT 2025-01-24
210201060602 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060207 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180523006365 2018-05-23 BIENNIAL STATEMENT 2017-02-01
130221002703 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110322003194 2011-03-22 BIENNIAL STATEMENT 2011-02-01
090202003433 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070315002717 2007-03-15 BIENNIAL STATEMENT 2007-02-01
050330002822 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030218000379 2003-02-18 CERTIFICATE OF INCORPORATION 2003-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-08 No data 2601 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-22 No data 2601 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 2601 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-04 No data 2601 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2796869 SCALE-01 INVOICED 2018-06-06 20 SCALE TO 33 LBS
2481918 SCALE-01 INVOICED 2016-11-02 20 SCALE TO 33 LBS
2213386 SCALE-01 INVOICED 2015-11-10 20 SCALE TO 33 LBS
1548743 SCALE-01 INVOICED 2013-12-31 20 SCALE TO 33 LBS
341126 CNV_SI INVOICED 2012-12-28 20 SI - Certificate of Inspection fee (scales)
169758 WH VIO INVOICED 2011-06-10 50 WH - W&M Hearable Violation
323636 CNV_SI INVOICED 2011-05-31 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-03 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data No data No data
2024-05-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-05-03 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-05-03 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3970668506 2021-02-24 0202 PPS 2601 E 14th St, Brooklyn, NY, 11235-3915
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49371
Loan Approval Amount (current) 49371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3915
Project Congressional District NY-08
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49593.17
Forgiveness Paid Date 2021-08-16
6534887710 2020-05-01 0202 PPP 2601 E 14TH ST, BROOKLYN, NY, 11235-3915
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) 53706
Loan Approval Amount (current) 53706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-3915
Project Congressional District NY-08
Number of Employees 7
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54410.8
Forgiveness Paid Date 2021-08-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State