Search icon

PREVOST FAMILY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREVOST FAMILY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497625
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 100 CHURCH ST. BLDG #42, AMSTERDAM, NY, United States, 12010
Principal Address: 252 GOLF COURSE RD, AMSTERDAM, NY, United States, 12010

Contact Details

Phone +1 518-843-1365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVA PREVOST Chief Executive Officer 252 GOLF COURSE RD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
PREVOST FAMILY ENTERPRISES, INC. DOS Process Agent 100 CHURCH ST. BLDG #42, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
208798749
Plan Year:
2016
Number Of Participants:
4
Sponsors DBA Name:
PREVOST FAMILY ENTERPRISES
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6IUCP-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-02 2026-01-31 PO Box 551, AMSTERDAM, NY, 12010

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 252 GOLF COURSE RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2025-03-11 Address 100 CHURCH ST. BLDG #42, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 252 GOLF COURSE RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-11 Address 252 GOLF COURSE RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311004403 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230315003696 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210301061173 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190312060458 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170302007168 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
100431.00
Total Face Value Of Loan:
100431.00
Date:
2020-04-30
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:
101655.00
Total Face Value Of Loan:
101655.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101655
Current Approval Amount:
101655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102359.62
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100431
Current Approval Amount:
100431
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100973.05

Motor Carrier Census

DBA Name:
SERVICEMASTER BY INTEGRITY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 770-6255
Add Date:
2009-04-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
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