Search icon

PRESTIGE RESTORATION CORP.

Company Details

Name: PRESTIGE RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2013 (12 years ago)
Entity Number: 4409777
ZIP code: 11420
County: Suffolk
Place of Formation: New York
Address: 130-37 124TH STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 238 ROUTE 109, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 347-219-1719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KERRY RAMNARINE Chief Executive Officer 238 ROUTE 109, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-37 124TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2035024-DCA Active Business 2016-03-28 2025-02-28

History

Start date End date Type Value
2022-07-07 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-23 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-27 2019-01-28 Address 238 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-02-23 2018-04-09 Address 130-37 124TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2018-02-23 2018-04-09 Address 130-37 124TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2018-02-23 2018-03-27 Address 130-37 124TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2013-05-29 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-29 2018-02-23 Address 1036 HOE AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190128000515 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180409002024 2018-04-09 AMENDMENT TO BIENNIAL STATEMENT 2017-05-01
180327000190 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
180223006191 2018-02-23 BIENNIAL STATEMENT 2017-05-01
130529000436 2013-05-29 CERTIFICATE OF INCORPORATION 2013-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-27 No data 53 STREET, FROM STREET QUEENS BOULEVARD TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Active Department of Transportation Office trailer posted in p/l at time of inspection, valid permit on file
2018-07-27 No data 53 STREET, FROM STREET QUEENS BOULEVARD TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a Commercial Debris Container stored in the parking lane in front of an active building operation. The permittee failed to obtain an active DOT permit to store equipment on the roadway. B.I.C. # 1240
2018-05-22 No data 53 STREET, FROM STREET QUEENS BOULEVARD TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk Occupied 5' Clear Walkway Maintained At Time Of Inspection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595498 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595499 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3320575 TRUSTFUNDHIC INVOICED 2021-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320576 RENEWAL INVOICED 2021-04-23 100 Home Improvement Contractor License Renewal Fee
2987912 RENEWAL INVOICED 2019-02-23 100 Home Improvement Contractor License Renewal Fee
2987911 TRUSTFUNDHIC INVOICED 2019-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987909 LICENSE REPL INVOICED 2019-02-23 15 License Replacement Fee
2560988 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2560987 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2288947 LICENSE INVOICED 2016-03-01 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821857706 2020-05-01 0202 PPP 13037 124TH ST, SOUTH OZONE PARK, NY, 11420
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) 12975
Loan Approval Amount (current) 12975
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 30
NAICS code 811420
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 13095.44
Forgiveness Paid Date 2021-04-08
1039188403 2021-01-31 0202 PPS 13037 124th St, South Ozone Park, NY, 11420-2713
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19272
Loan Approval Amount (current) 19272
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2713
Project Congressional District NY-05
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19400.53
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State