Search icon

PRESTIGE PAVERS OF NYC INC.

Company Details

Name: PRESTIGE PAVERS OF NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4258149
ZIP code: 11357
County: Queens
Place of Formation: New York
Activity Description: Site work contractor specializing in installation of unit pavers, asphalt, and concrete pavements.
Address: 162-48A 14TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-357-2696

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73YF3 Active Non-Manufacturer 2014-04-30 2024-03-07 No data No data

Contact Information

POC BRUNO VILA
Phone +1 718-357-2696
Fax +1 718-357-2697
Address 162-48A 14TH AVE, WHITESTONE, NY, 11357 2814, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE PAVERS OF NYC INC 401K PLAN 2023 455503298 2024-10-10 PRESTIGE PAVERS OF NYC INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237310
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JOSE POUSO
Valid signature Filed with authorized/valid electronic signature
PRESTIGE PAVERS OF NYC INC 401K PLAN 2022 455503298 2023-10-11 PRESTIGE PAVERS OF NYC INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237310
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JOSE POUSO
PRESTIGE PAVERS OF NYC INC 401K PLAN 2021 455503298 2022-09-27 PRESTIGE PAVERS OF NYC INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237310
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing JOSE POUSO
PRESTIGE PAVERS OF NYC INC 401K PLAN 2020 455503298 2022-05-12 PRESTIGE PAVERS OF NYC INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237310
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing JOSE POUSO
PRESTIGE PAVERS OF NYC INC. DEFINED BENEFIT PENSION PLAN 2019 455503298 2020-10-07 PRESTIGE PAVERS OF NYC INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVENUE, WHITESTONE, NY, 11357
PRESTIGE PAVERS OF NYC INC 401K PLAN 2019 455503298 2022-05-12 PRESTIGE PAVERS OF NYC INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237310
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing JOSE POUSO
PRESTIGE PAVERS OF NYC INC. DEFINED BENEFIT PENSION PLAN 2018 455503298 2019-10-07 PRESTIGE PAVERS OF NYC INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVENUE, WHITESTONE, NY, 11357
PRESTIGE PAVERS OF NYC INC 401K PLAN 2018 455503298 2019-10-08 PRESTIGE PAVERS OF NYC INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237310
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JOSE POUSO
PRESTIGE PAVERS OF NYC INC. DEFINED BENEFIT PENSION PLAN 2017 455503298 2018-10-11 PRESTIGE PAVERS OF NYC INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVENUE, WHITESTONE, NY, 11357
PRESTIGE PAVERS OF NYC INC 401K PLAN 2017 455503298 2018-10-15 PRESTIGE PAVERS OF NYC INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237310
Sponsor’s telephone number 7183572696
Plan sponsor’s address 162-48A 14TH AVE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JOSE POUSO

DOS Process Agent

Name Role Address
PRESTIGE PAVERS OF NYC INC. DOS Process Agent 162-48A 14TH AVENUE, WHITESTONE, NY, United States, 11357

Agent

Name Role Address
BRUNO VILA Agent 23-55 96TH STREET, EAST ELMHURST, NY, 11369

Chief Executive Officer

Name Role Address
JOSE POUSO Chief Executive Officer 162-48A 14TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1459229-DCA Inactive Business 2013-03-07 2015-02-28

Permits

Number Date End date Type Address
Q042025108A07 2025-04-18 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 41 AVENUE, QUEENS, FROM STREET 102 STREET
Q012025100D11 2025-04-10 2025-06-01 NYC PARKS - RECONSTRUCTION CONTRACT-PROT NATIONAL STREET, QUEENS, FROM STREET 41 AVENUE TO STREET 102 STREET
Q012025098D01 2025-04-08 2025-06-01 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 41 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET NATIONAL STREET
Q042025098A69 2025-04-08 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 102 STREET, QUEENS, FROM STREET NATIONAL STREET
Q042025098A68 2025-04-08 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 41 AVENUE, QUEENS, FROM STREET NATIONAL STREET
Q012025098D06 2025-04-08 2025-06-01 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 102 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET NATIONAL STREET
X042025098A01 2025-04-08 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT DAWSON STREET, BRONX, FROM STREET ROGERS PLACE
X012025098A88 2025-04-08 2025-06-01 NYC PARKS - RECONSTRUCTION CONTRACT DAWSON STREET, BRONX, FROM STREET ROGERS PLACE TO STREET REV JAMES POLITE AVENUE
Q012025055A50 2025-02-24 2025-03-14 NYC PARKS - RECONSTRUCTION CONTRACT-PROT KNEELAND AVENUE, QUEENS, FROM STREET CODWISE PLACE TO STREET VAN KLEECK STREET
Q012025055A39 2025-02-24 2025-03-14 NYC PARKS - RECONSTRUCTION CONTRACT-PROT GRAND AVENUE, QUEENS, FROM STREET HASPEL STREET TO STREET LONG ISLAND RAILROAD

History

Start date End date Type Value
2024-02-26 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-02-26 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-11-14 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-09-07 2023-11-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-07-31 2023-09-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-04 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-06-13 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-06-13 2014-06-09 Address 23-55 96TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061299 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180607006688 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160920006356 2016-09-20 BIENNIAL STATEMENT 2016-06-01
140609007207 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120613000605 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-16 No data 42 STREET, FROM STREET 47 AVENUE TO STREET GREENPOINT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2023-05-26 No data 42 STREET, FROM STREET 47 AVENUE TO STREET GREENPOINT AVENUE No data Street Construction Inspections: Active Department of Transportation Respondent posted two temporary construction regulation signs at its worksite but, failed to put its identification number on signs. Active permit# Q012023146B42 for work and Prestige Pavers of NYC Inc. at location were used to ID respondent.
2022-02-28 No data ONDERDONK AVENUE, FROM STREET STARR STREET TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation Some tree guards still up. Part of parking lane toward Willoughby Ave reserved for work site access.
2022-02-28 No data ONDERDONK AVENUE, FROM STREET STARR STREET TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Active permit on file. Some tree guards still up. Part of parking lane toward Willoughby Ave reserved for work site access.
2021-11-19 No data 71 AVENUE, FROM STREET 156 STREET TO STREET KISSENA BOULEVARD No data Street Construction Inspections: Active Department of Transportation I observed the above respondent with a cracked sidewalk flag inside the green infrastructure, along the sidewalk. The respondent failed to comply with Stip# BIOSW1, which the permittee must contact NYC DEP 48 business hours.
2021-01-28 No data OLIVER STREET, FROM STREET HENRY STREET TO STREET MADISON STREET No data Street Construction Inspections: Post-Audit Department of Transportation The respondent has restored the entire sidewalk for the playground.
2021-01-27 No data CATHERINE STREET, FROM STREET HENRY STREET TO STREET MADISON STREET No data Street Construction Inspections: Post-Audit Department of Transportation The respondent has restored the entire sidewalk by the park.
2020-10-09 No data MADISON STREET, FROM STREET CATHERINE STREET TO STREET OLIVER STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2020-05-14 No data OLIVER STREET, FROM STREET HENRY STREET TO STREET MADISON STREET No data Street Construction Inspections: Post-Audit Department of Transportation The work was not done and the permit has expired.
2020-05-14 No data MADISON STREET, FROM STREET CATHERINE STREET TO STREET OLIVER STREET No data Street Construction Inspections: Post-Audit Department of Transportation The work was not done and the permit has expired.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1233934 CNV_MS INVOICED 2013-07-17 10 Miscellaneous Fee
1233935 FINGERPRINT INVOICED 2013-03-11 150 Fingerprint Fee
1233938 TRUSTFUNDHIC INVOICED 2013-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1233937 LICENSE INVOICED 2013-03-07 125 Home Improvement Contractor License Fee
1233936 CNV_TFEE INVOICED 2013-03-07 8.09000015258789 WT and WH - Transaction Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229645 Office of Administrative Trials and Hearings Issued Calendared 2024-07-24 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.
TWC-216506 Office of Administrative Trials and Hearings Issued Settled 2018-11-30 250 2018-12-11 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9222657204 2020-04-28 0202 PPP 162-48A 14TH AVE, WHITESTONE, NY, 11357
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212115
Loan Approval Amount (current) 212115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214160.6
Forgiveness Paid Date 2021-04-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2513113 Intrastate Non-Hazmat 2023-03-16 3687 2022 2 1 Private(Property)
Legal Name PRESTIGE PAVERS OF NYC INC
DBA Name -
Physical Address 162-48A 14TH AVE, WHITESTONE, NY, 11357, US
Mailing Address 162-48A 14TH AVE, WHITESTONE, NY, 11357, US
Phone (718) 357-2696
Fax (718) 357-2697
E-mail PRESTIGEPAVERSINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 1103021752
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 36479ME
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTSCPLM4RH555672
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 28 Apr 2025

Sources: New York Secretary of State