Search icon

PRESTIGE CUTLERY & GIFTS, INC.

Company Details

Name: PRESTIGE CUTLERY & GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1974 (50 years ago)
Entity Number: 357225
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 220 DITMAS AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 220 DITMAS AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 DITMAS AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ARYEH WEBER Chief Executive Officer 220 DITMAS AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1997-01-14 2002-12-06 Address 220 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1995-06-22 1998-12-18 Address 63 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1995-06-22 1997-01-14 Address 63 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1995-06-22 1997-01-14 Address 63 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1974-12-02 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-12-02 1995-06-22 Address 211 DITMAS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120406007 2012-04-06 ASSUMED NAME LLC INITIAL FILING 2012-04-06
021206002410 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001201002363 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981218002118 1998-12-18 BIENNIAL STATEMENT 1998-12-01
970114002301 1997-01-14 BIENNIAL STATEMENT 1996-12-01
950622002619 1995-06-22 BIENNIAL STATEMENT 1993-12-01
A197630-5 1974-12-02 CERTIFICATE OF INCORPORATION 1974-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332828406 2021-02-13 0202 PPS 220 Ditmas Ave, Brooklyn, NY, 11218-4904
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4904
Project Congressional District NY-09
Number of Employees 8
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37752.15
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State