Search icon

PRESTIGE CUSTOM BUILDING & CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE CUSTOM BUILDING & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2005 (20 years ago)
Entity Number: 3203429
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 22 MEADOW DRIVE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 917-993-0908

Phone +1 646-374-0929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIOR GOLAN Chief Executive Officer 22 MEADOW DRIVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
C/O LIOR GOLAN DOS Process Agent 22 MEADOW DRIVE, ALBERTSON, NY, United States, 11507

Links between entities

Type:
Headquarter of
Company Number:
0840486
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2091447-DCA Active Business 2019-10-16 2025-02-28
2032163-DCA Inactive Business 2016-01-05 2019-02-28
1199807-DCA Inactive Business 2007-12-17 2015-02-28

History

Start date End date Type Value
2013-04-04 2016-10-24 Address 22 MEADOW DR., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2010-12-20 2013-04-04 Address C/O LIOR GOLAN, 60-20C 194TH ST, UNIT 2A, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2010-12-20 2016-10-24 Address 60-20C 149TH ST, APT 2A, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2010-12-20 2016-10-24 Address 60-20C 194TH ST, APT 2A, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2007-10-09 2010-12-20 Address 60-20C 194TH STREET, UNIT 2A, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220715001170 2022-07-15 BIENNIAL STATEMENT 2021-05-01
161024002022 2016-10-24 BIENNIAL STATEMENT 2016-05-01
130404000182 2013-04-04 CERTIFICATE OF CHANGE 2013-04-04
101220002144 2010-12-20 BIENNIAL STATEMENT 2009-05-01
071009000149 2007-10-09 CERTIFICATE OF CHANGE 2007-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626053 TRUSTFUNDHIC INVOICED 2023-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3626054 RENEWAL INVOICED 2023-04-05 100 Home Improvement Contractor License Renewal Fee
3393824 TRUSTFUNDHIC INVOICED 2021-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254012 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3103105 FINGERPRINT CREDITED 2019-10-16 75 Fingerprint Fee
3101013 LICENSE INVOICED 2019-10-08 75 Home Improvement Contractor License Fee
3101014 TRUSTFUNDHIC INVOICED 2019-10-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545342 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545343 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2252394 FINGERPRINT CREDITED 2016-01-05 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65800.00
Total Face Value Of Loan:
269100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State