Search icon

PRESTIGE STORE DISPLAY INC.

Company Details

Name: PRESTIGE STORE DISPLAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3802108
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: PO BOX 191175, BROOKLYN, NY, United States, 11219
Principal Address: 4621 11th Ave, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESTIGE STORE DISPLAY INC. DOS Process Agent PO BOX 191175, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
LEVI BASCH Chief Executive Officer 4621 11TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-04-04 2023-04-04 Address PO BOX 191175, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 4621 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-06-05 2023-04-04 Address PO BOX 191175, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-04-23 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-23 2023-04-04 Address PO BOX 191175, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404001912 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220920004300 2022-09-20 BIENNIAL STATEMENT 2021-04-01
130605007163 2013-06-05 BIENNIAL STATEMENT 2013-04-01
090423000569 2009-04-23 CERTIFICATE OF INCORPORATION 2009-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2688348800 2021-04-13 0202 PPS 4621 11th Ave, Brooklyn, NY, 11219-2432
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55730
Loan Approval Amount (current) 55730
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, 11219-2432
Project Congressional District NY-10
Number of Employees 10
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56226.09
Forgiveness Paid Date 2022-03-08
2720357307 2020-04-29 0202 PPP 4209 13th Avenue, Brooklyn, NY, 11219
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38665
Loan Approval Amount (current) 38665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39056.95
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State