Search icon

PRESTIGE HEALTHCARE SERVICES, INC.

Company Details

Name: PRESTIGE HEALTHCARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040364
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 250 FULTON AVENUE SUITE 512, HEMPSTEAD, NY, United States, 11550
Principal Address: 250 FULTON AVE SUITE 512, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESTIGE HEALTHCARE SERVICES, INC. DOS Process Agent 250 FULTON AVENUE SUITE 512, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
BERNARD S. MEDEUS Chief Executive Officer 250 FULTON AVE SUITE 512, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2018-09-13 2019-02-21 Address 250 FULTON AVE SUITE 512, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2018-09-10 2021-02-22 Address 250 FULTON AVENUE SUITE 512, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2014-10-23 2018-09-10 Address 250 FULTON AVENUE, SUITE 505, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2014-10-15 2018-09-13 Address 250 FULTON AVE SUITE 505, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2014-10-15 2018-09-13 Address 250 FULTON AVE SUITE 505, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2013-03-06 2014-10-15 Address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2013-03-06 2014-10-15 Address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2011-01-10 2014-10-23 Address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060324 2021-02-22 BIENNIAL STATEMENT 2021-01-01
190221060403 2019-02-21 BIENNIAL STATEMENT 2019-01-01
180913002006 2018-09-13 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
180910001224 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
170120006395 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150209006135 2015-02-09 BIENNIAL STATEMENT 2015-01-01
141023000760 2014-10-23 CERTIFICATE OF CHANGE 2014-10-23
141015002032 2014-10-15 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130306006794 2013-03-06 BIENNIAL STATEMENT 2013-01-01
110203000180 2011-02-03 CERTIFICATE OF CORRECTION 2011-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3142787701 2020-05-01 0235 PPP 250 FULTON AVENUE SUITE 512, HEMPSTEAD, NY, 11550
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11141.64
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State