Search icon

PRESTIGE HEALTHCARE SERVICES, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1972261402
Certification Date:
2021-12-01

Authorized Person:

Name:
MR. BERNARD S MEDEUS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11141.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State