Search icon

PRESTIGE REALTY GROUP INC.

Company Details

Name: PRESTIGE REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2004 (20 years ago)
Entity Number: 3139276
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 7 West Prospect Street, Nanuet, NY, United States, 10954
Principal Address: 7 West Prospcet Street, Nanuet, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESTIGE REALTY GROUP INC. DOS Process Agent 7 West Prospect Street, Nanuet, NY, United States, 10954

Chief Executive Officer

Name Role Address
WETZER JEANNOT Chief Executive Officer 7 WEST PROSPECT STREET, NANUET, NY, United States, 10954

Agent

Name Role Address
WETZER JEANNOT Agent 261 WEST NYACK RD., WEST NYACK, NY, 10994

Licenses

Number Type End date
10301216328 ASSOCIATE BROKER 2024-09-02
31JE1047351 CORPORATE BROKER 2024-08-07
30RO0920701 ASSOCIATE BROKER 2025-07-12
109900706 REAL ESTATE PRINCIPAL OFFICE No data
40CO1033420 REAL ESTATE SALESPERSON 2025-07-07
10401375535 REAL ESTATE SALESPERSON 2025-04-11
10401378124 REAL ESTATE SALESPERSON 2025-07-10

History

Start date End date Type Value
2018-01-18 2019-07-18 Address 261 WEST NYACK RD., WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2004-12-17 2018-01-18 Address 144 RAMAPO ROAD, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220105002269 2022-01-05 BIENNIAL STATEMENT 2022-01-05
201103061943 2020-11-03 BIENNIAL STATEMENT 2018-12-01
190718000673 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
180118000814 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
041217000363 2004-12-17 CERTIFICATE OF INCORPORATION 2004-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4589928605 2021-03-18 0202 PPP 8 High Mountain Rd, Pomona, NY, 10970-2124
Loan Status Date 2023-02-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-2124
Project Congressional District NY-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State