Search icon

PRESTIGE FLOORING AND INTERIORS, INC.

Headquarter

Company Details

Name: PRESTIGE FLOORING AND INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2006 (19 years ago)
Entity Number: 3348045
ZIP code: 10523
County: Nassau
Place of Formation: New York
Address: 41 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Contact Details

Phone +1 914-909-6338

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRESTIGE FLOORING AND INTERIORS, INC., CONNECTICUT 0867335 CONNECTICUT

DOS Process Agent

Name Role Address
PRESTIGE FLOORING AND INTERIORS, INC. DOS Process Agent 41 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOHN VACCA Chief Executive Officer 33 TAYLOR RD, VALHALLA, NY, United States, 10595

Licenses

Number Status Type Date End date
1425660-DCA Active Business 2012-04-20 2025-02-28

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 33 TAYLOR RD, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2020-04-29 2024-01-08 Address 41 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2012-02-01 2020-04-29 Address 530 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2012-01-18 2020-04-29 Address 530 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
2011-08-17 2012-01-18 Address 33 TAYLOR RD, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2011-08-17 2024-01-08 Address 33 TAYLOR RD, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2011-08-17 2012-02-01 Address 33 TAYLOR RD, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2008-05-01 2011-08-17 Address 127 SOUTH 4TH ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-05-01 2011-08-17 Address 127 SOUTH 4TH ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-04-12 2011-08-17 Address 127 SOUTH 4TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004381 2024-01-08 BIENNIAL STATEMENT 2024-01-08
200429060114 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180522006086 2018-05-22 BIENNIAL STATEMENT 2018-04-01
160401006262 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006252 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120517002071 2012-05-17 BIENNIAL STATEMENT 2012-04-01
120201000128 2012-02-01 CERTIFICATE OF CHANGE 2012-02-01
120118002211 2012-01-18 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
110817002600 2011-08-17 BIENNIAL STATEMENT 2010-04-01
110502000321 2011-05-02 CERTIFICATE OF AMENDMENT 2011-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538699 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538700 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3263518 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
3263517 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3147679 LICENSE REPL INVOICED 2020-01-23 15 License Replacement Fee
1132107 TRUSTFUNDHIC INVOICED 2013-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224859 RENEWAL INVOICED 2013-06-26 100 Home Improvement Contractor License Renewal Fee
1132104 LICENSE INVOICED 2012-04-20 75 Home Improvement Contractor License Fee
1132106 TRUSTFUNDHIC INVOICED 2012-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1132105 FINGERPRINT INVOICED 2012-04-19 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954107008 2020-04-09 0202 PPP 41 South Central Ave, ELMSFORD, NY, 10523-3502
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173150
Loan Approval Amount (current) 173150
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 ELMSFORD, WESTCHESTER, NY, 10523-3502
Project Congressional District NY-16
Number of Employees 11
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174665.06
Forgiveness Paid Date 2021-02-23
7543918404 2021-02-12 0202 PPS 41 S Central Ave, Elmsford, NY, 10523-3502
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145892
Loan Approval Amount (current) 145892
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 Elmsford, WESTCHESTER, NY, 10523-3502
Project Congressional District NY-16
Number of Employees 11
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146820.04
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2163581 Interstate 2024-10-04 23820 2024 3 2 Private(Property)
Legal Name PRESTIGE FLOORING AND INTERIORS INC
DBA Name -
Physical Address 41 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, US
Mailing Address 41 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, US
Phone (914) 358-5800
Fax (914) 358-5803
E-mail VALERIE@PRESTIGEFL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 16
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPB0371757
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 39770PC
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ9X3FM449893
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-14
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-14
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-14
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-14
Code of the violation 393203B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Date of last update: 28 Mar 2025

Sources: New York Secretary of State