Search icon

PRESTIGE REAL ESTATE OF THE HUDSON VALLEY LLC

Company Details

Name: PRESTIGE REAL ESTATE OF THE HUDSON VALLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3980972
ZIP code: 12584
County: Orange
Place of Formation: New York
Address: PO BOX 545, VAILS GATE, NY, United States, 12584

Contact Details

Phone +1 845-568-3282

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CB9AEMBKAKE9 2025-01-25 871 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12584, USA PO BOX 545, VAILS GATE, NY, 12584, USA

Business Information

Doing Business As PRESTIGE BUILDING COMPANY
URL http://www.prestigebuildingco.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-02-11
Initial Registration Date 2011-10-13
Entity Start Date 2010-08-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238130, 238140, 238170, 238310, 238320, 238330, 238340, 238350, 238910, 321918, 562910
Product and Service Codes Y1AA, Y1CA, Y1CZ, Y1DZ, Y1EB, Y1FA, Y1FB, Y1GD, Y1GZ, Y1HA, Y1HB, Y1JB, Z2AA, Z2AZ, Z2CA, Z2FA, Z2FB, Z2FC, Z2FD, Z2FZ, Z2GZ, Z2HA, Z2JA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOMINIC MOFFA
Role PRESIDENT
Address 871 BLOOMING GROVE TPKE, PO BOX 545, VAILS GATE, NY 12584, NEW WINDSOR, NY, 12553, USA
Government Business
Title PRIMARY POC
Name DOMINIC MOFFA
Role PRESIDENT
Address 871 BLOOMING GROVE TPKE, PO BOX 545, VAILS GATE, NY 12584, NEW WINDSOR, NY, 12553, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KCL9 Active Non-Manufacturer 2011-10-13 2024-03-02 2029-02-11 2025-01-25

Contact Information

POC DOMINIC MOFFA
Phone +1 845-568-3282
Fax +1 845-507-1197
Address 871 BLOOMING GROVE TPKE, NEW WINDSOR, ORANGE, NY, 12584, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PRESTIGE REAL ESTATE OF THE HUDSON VALLEY LLC DOS Process Agent PO BOX 545, VAILS GATE, NY, United States, 12584

Licenses

Number Status Type Date End date Address
01547 Expired Mold Remediation Contractor License (SH126) 2020-09-04 2022-09-30 PO BOX 545, VAILS GATE, NY, 12584

History

Start date End date Type Value
2015-02-17 2017-11-27 Address 19 CARROLL STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2013-09-11 2015-02-17 Address 321 S WILLIAMS ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2010-08-04 2013-09-11 Address 216 MEADOW HILL RD., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060150 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806007473 2018-08-06 BIENNIAL STATEMENT 2018-08-01
171127006145 2017-11-27 BIENNIAL STATEMENT 2016-08-01
150217000444 2015-02-17 CERTIFICATE OF CHANGE 2015-02-17
140806006270 2014-08-06 BIENNIAL STATEMENT 2014-08-01
131004002162 2013-10-04 BIENNIAL STATEMENT 2012-08-01
130911000046 2013-09-11 CERTIFICATE OF CHANGE 2013-09-11
101001000218 2010-10-01 CERTIFICATE OF PUBLICATION 2010-10-01
100804000585 2010-08-04 ARTICLES OF ORGANIZATION 2010-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4872817203 2020-04-27 0202 PPP 871 Blooming Grove Tpke, Vails Gate, NY, 12584
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150900
Loan Approval Amount (current) 150900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vails Gate, ORANGE, NY, 12584-0001
Project Congressional District NY-18
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152934.05
Forgiveness Paid Date 2021-09-10
3390638501 2021-02-23 0202 PPS 871 Blooming Grove Tpke, Vails Gate, NY, 12584
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186645
Loan Approval Amount (current) 186645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vails Gate, ORANGE, NY, 12584
Project Congressional District NY-18
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188521.68
Forgiveness Paid Date 2022-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2835720 Intrastate Non-Hazmat 2023-01-16 10000 2022 3 4 Private(Property)
Legal Name PRESTIGE REAL ESTATE OF THE HUDSON VALLEY LLC
DBA Name PRESTIGE BUILDING CO
Physical Address 871 BLOOMING GROVE TURNPIKE, VAILS GATE, NY, 12584, US
Mailing Address PO BOX 545, VAILS GATE, NY, 12584, US
Phone (845) 568-3282
Fax (845) 507-1197
E-mail ACCOUNTING@PRESTIGEBUILDINGCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State