Search icon

PRESTIGE GLOBAL SECURITY, LLC

Company Details

Name: PRESTIGE GLOBAL SECURITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497201
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 washington ave., ste. 805a, ALBANY, NY, United States, 12210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE GLOBAL SECURITY 2023 208755814 2024-09-06 PRESTIGE GLOBAL SECURITY LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 2127574270
Plan sponsor’s address 1650 BROADWAY, STE 311, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PRESTIGE GLOBAL SECURITY 2022 208755814 2023-09-11 PRESTIGE GLOBAL SECURITY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 2127574270
Plan sponsor’s address 1650 BROADWAY, STE 311, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. DOS Process Agent 99 washington ave., ste. 805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. Agent 99 washington ave., ste. 805a, ALBANY, NY, 12210

History

Start date End date Type Value
2021-10-15 2021-10-14 Address 99 washington ave., ste. 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-10-15 2021-10-14 Address 99 washington ave., ste. 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-10-14 2023-11-11 Address 530 SEVENTH AVENUE SUITE 909, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2021-10-14 2023-11-11 Address 99 washington ave., ste. 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-01-05 2021-10-15 Address 530 SEVENTH AVENUE SUITE 909, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2015-12-29 2021-10-15 Address 530 SEVENTH AVENUE, SUITE 909, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-05-15 2016-01-05 Address 54 WEST 39TH ST 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2014-05-15 2015-12-29 Address 54 WEST 39TH ST 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-30 2014-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-03-30 2014-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231111000082 2023-11-11 BIENNIAL STATEMENT 2023-03-01
220721001965 2022-07-21 BIENNIAL STATEMENT 2021-03-01
211014000302 2021-10-13 CERTIFICATE OF CHANGE BY AGENT 2021-10-13
211015000859 2021-10-13 CERTIFICATE OF CHANGE BY AGENT 2021-10-13
160105000920 2016-01-05 CERTIFICATE OF CHANGE (BY AGENT) 2016-01-05
151229000705 2015-12-29 CERTIFICATE OF CHANGE (BY AGENT) 2015-12-29
140515000218 2014-05-15 CERTIFICATE OF CHANGE 2014-05-15
130409002732 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110407003172 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090306002082 2009-03-06 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340338502 2021-02-20 0202 PPS 1650 Broadway Ste 311, New York, NY, 10019-6970
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34427
Loan Approval Amount (current) 34427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6970
Project Congressional District NY-12
Number of Employees 10
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34865.59
Forgiveness Paid Date 2022-06-03
4216837701 2020-05-01 0202 PPP 1650 BROADWAY SUITE 311, NEW YORK, NY, 10019
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55094
Loan Approval Amount (current) 55094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55578.53
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State