Search icon

PRESTIGE INVESTMENT ASSOCIATES, INC.

Company Details

Name: PRESTIGE INVESTMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2013 (11 years ago)
Entity Number: 4479267
ZIP code: 11803
County: New York
Place of Formation: Nevada
Address: 329 S OYSTER BAY RD, SUITE 547, PLAINVIEW, NY, United States, 11803
Principal Address: 99 Park Avenue, Suite 810, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
PRESTIGE INVESTMENT ASSOCIATES, INC. DOS Process Agent 329 S OYSTER BAY RD, SUITE 547, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
DAMIAN LALJIE Chief Executive Officer 329 S OYSTER BAY RD, SUITE 547, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 329 S OYSTER BAY RD, SUITE 547, PLAINVIEW, NY, 11803, 3301, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 329 S OYSTER BAY RD, SUITE 547, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 329 S OYSTER BAY RD, SUITE 547, PLAINVIEW, NY, 11803, 3301, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 329 S OYSTER BAY RD, SUITE 547, PLAINVIEW, NY, 11803, 3301, USA (Type of address: Service of Process)
2018-11-26 2019-10-02 Address 1 PENN PLAZA SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2018-11-26 2019-10-02 Address 1 PENN PLAZA SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2018-11-26 2019-10-02 Address 1 PENN PLAZA SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-11-13 2018-11-26 Address 1 PENN PLAZA SUITE 2509, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-10-29 2013-11-13 Address 1 PENN PLAZA SUITE 2509, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005219 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220928001349 2022-09-28 BIENNIAL STATEMENT 2021-10-01
191002060486 2019-10-02 BIENNIAL STATEMENT 2019-10-01
181126006334 2018-11-26 BIENNIAL STATEMENT 2017-10-01
131113000378 2013-11-13 CERTIFICATE OF AMENDMENT 2013-11-13
131029000321 2013-10-29 APPLICATION OF AUTHORITY 2013-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9468077305 2020-05-02 0235 PPP 329 S OYSTER BAY RD #547, PLAINVIEW, NY, 11803-3301
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-3301
Project Congressional District NY-03
Number of Employees 2
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24048.58
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State