Search icon

PRESTIGE FLOORING AND INTERIORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0867335
State:
CONNECTICUT

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 2024-01-08 Address 33 TAYLOR RD, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
145892.00
Total Face Value Of Loan:
145892.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
173150.00
Total Face Value Of Loan:
173150.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173150
Current Approval Amount:
173150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174665.06
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145892
Current Approval Amount:
145892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146820.04

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 358-5803
Add Date:
2011-06-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State