Search icon

PRESTIGE SALES & MARKETING INC.

Company Details

Name: PRESTIGE SALES & MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2009 (16 years ago)
Entity Number: 3852597
ZIP code: 11219
County: Orange
Place of Formation: New York
Address: 1117 57TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1117 57TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE SALES & MARKETING INC. PROFIT SHARING PLAN 2023 270867650 2024-07-16 PRESTIGE SALES & MARKETING INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7186353499
Plan sponsor’s address 1117 57TH STREET, UNIT A, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing DAVID HIRSCH
PRESTIGE SALES & MARKETING INC. PROFIT SHARING PLAN 2022 270867650 2023-09-26 PRESTIGE SALES & MARKETING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7186353499
Plan sponsor’s address 1117 57TH STREET, UNIT A, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing DAVID HIRSCH
PRESTIGE SALES & MARKETING INC. PROFIT SHARING PLAN 2021 270867650 2022-08-23 PRESTIGE SALES & MARKETING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7186353499
Plan sponsor’s address 1117 57TH STREET, UNIT A, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing DAVID HIRSCH
PRESTIGE SALES & MARKETING INC. PROFIT SHARING PLAN 2020 270867650 2021-09-30 PRESTIGE SALES & MARKETING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7186353499
Plan sponsor’s address 1117 57TH STREET, UNIT A, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing DAVID HIRSCH
PRESTIGE SALES & MARKETING INC. PROFIT SHARING PLAN 2019 270867650 2020-09-25 PRESTIGE SALES & MARKETING INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7186353499
Plan sponsor’s address 1117 57TH STREET, UNIT A, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing DAVID HIRSCH
PRESTIGE SALES & MARKETING INC. PROFIT SHARING PLAN 2018 270867650 2019-10-15 PRESTIGE SALES & MARKETING INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7186353499
Plan sponsor’s address 1117 57TH STREET, UNIT A, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DAVID HIRSCH
PRESTIGE SALES & MARKETING INC. PROFIT SHARING PLAN 2018 270867650 2019-10-23 PRESTIGE SALES & MARKETING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7186353499
Plan sponsor’s address 1117 57TH STREET, UNIT A, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing DAVID HIRSCH
PRESTIGE SALES & MARKETING INC. PROFIT SHARING PLAN 2017 270867650 2018-10-15 PRESTIGE SALES & MARKETING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7186353499
Plan sponsor’s address 1117 57TH STREET, UNIT A, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing DAVID HIRSCH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1117 57TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID HIRSCH Chief Executive Officer 1117 57TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1174 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-12-08 2024-01-03 Address 1174 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-09-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-03 2024-01-03 Address 1174 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005555 2024-01-03 BIENNIAL STATEMENT 2024-01-03
131021006543 2013-10-21 BIENNIAL STATEMENT 2013-09-01
111208002765 2011-12-08 BIENNIAL STATEMENT 2011-09-01
090903000560 2009-09-03 CERTIFICATE OF INCORPORATION 2009-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7867787304 2020-04-30 0202 PPP 1167 57th Street, Brooklyn, NY, 11219
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70925
Loan Approval Amount (current) 70925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71673.11
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State