Search icon

PRESTIGE INDUSTRY CORP.

Company Details

Name: PRESTIGE INDUSTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3176152
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Prestige Industry Corp. provides on-call waste hauling services in the five boroughs of NYC. Our services include both roll-off and packer services. We offer a variety of sizes for waste removal needs including Y2, 10, 20, 30 and 40 cubic yard dumpsters/containers. .
Address: 45-42 PEARSON STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-609-0111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESUS AMAYA DOS Process Agent 45-42 PEARSON STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
593801290
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-2088 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-2088

Permits

Number Date End date Type Address
M162025154A42 2025-06-03 2025-06-09 COMMERCIAL REFUSE CONTAINER BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M162025154A41 2025-06-03 2025-06-08 COMMERCIAL REFUSE CONTAINER WEST 85 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
B162025153A01 2025-06-02 2025-06-06 COMMERCIAL REFUSE CONTAINER CALYER STREET, BROOKLYN, FROM STREET ECKFORD STREET TO STREET LEONARD STREET
M162025144A11 2025-05-24 2025-06-03 COMMERCIAL REFUSE CONTAINER WEST 85 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M162025144A10 2025-05-24 2025-05-31 COMMERCIAL REFUSE CONTAINER WEST 169 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE

History

Start date End date Type Value
2025-03-17 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130501000475 2013-05-01 CERTIFICATE OF CHANGE (BY AGENT) 2013-05-01
050311000963 2005-03-11 CERTIFICATE OF INCORPORATION 2005-03-11

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226548 Office of Administrative Trials and Hearings Issued Settled 2023-04-26 800 2023-06-09 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-226068 Office of Administrative Trials and Hearings Issued Settled 2023-03-17 400 2023-04-19 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225996 Office of Administrative Trials and Hearings Issued Settled 2023-02-25 400 2023-04-19 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-225992 Office of Administrative Trials and Hearings Issued Settled 2023-02-25 400 2023-04-19 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225789 Office of Administrative Trials and Hearings Issued Settled 2023-01-21 400 2023-04-19 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-220554 Office of Administrative Trials and Hearings Issued Settled 2020-11-07 250 2021-06-17 Failure to register vehicle with the commission
TWC-217802 Office of Administrative Trials and Hearings Issued Settled 2019-06-30 1000 2019-08-15 Failure to properly paint volume capacity on containers or receptacles.
TWC-214467 Office of Administrative Trials and Hearings Issued Settled 2016-12-17 650 2017-01-27 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-214693 Office of Administrative Trials and Hearings Issued Settled 2016-12-03 400 2017-04-24 Failed to provide off-street parking for vehicles used to transport waste
TWC-213369 Office of Administrative Trials and Hearings Issued Settled 2016-04-06 250 2016-04-29 Failed to provide off-street parking for vehicles used to transport waste

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64609.05
Total Face Value Of Loan:
64609.05
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67450.00
Total Face Value Of Loan:
67450.00

Paycheck Protection Program

Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64609.05
Current Approval Amount:
64609.05
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65145.66
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67450
Current Approval Amount:
67450
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68037.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 609-0025
Add Date:
2007-04-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 09 Jun 2025

Sources: New York Secretary of State