Search icon

PRESTIGE STONE & PAVERS CORP.

Company Details

Name: PRESTIGE STONE & PAVERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2014 (11 years ago)
Entity Number: 4515154
ZIP code: 11042
County: Queens
Place of Formation: New York
Activity Description: Prestige Stone & Pavers installs unit pavers, does stone and site work, masonry, grading, paving and drainage.
Address: 3000 MARCUS AVEUNE, SUITE 3E7, LAKE SUCCESS, NY, United States, 11042
Principal Address: 15-32 College Point Blvd., College Point, NY, United States, 11356

Contact Details

Phone +1 718-225-1212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE STONE & PAVERS CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 464617480 2024-04-17 PRESTIGE STONE & PAVERS CORP 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7182251212
Plan sponsor’s address 1532 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562210

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing ANGELICA FORTICH
PRESTIGE STONE & PAVERS CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 464617480 2023-05-03 PRESTIGE STONE & PAVERS CORP 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7182251212
Plan sponsor’s address 1532 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562210

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing ANGELICA FORTICH
PRESTIGE STONE & PAVERS CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 464617480 2022-08-03 PRESTIGE STONE & PAVERS CORP 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7182251212
Plan sponsor’s address 1532 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562210

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing ANGELICA FORTICH
PRESTIGE STONE & PAVERS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 464617480 2021-07-16 PRESTIGE STONE & PAVERS CORP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7182251212
Plan sponsor’s address 1532 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562210

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing ANGELICA FORTICH
PRESTIGE STONE & PAVERS CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 464617480 2020-05-28 PRESTIGE STONE & PAVERS CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7182251212
Plan sponsor’s address 1532 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562210

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing ANGELICA FORTICH
PRESTIGE STONE PAVERS CORP 401 K PROFIT SHARING PLAN TRUST 2018 464617480 2019-06-03 PRESTIGE STONE & PAVERS CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7182251212
Plan sponsor’s address 1532 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562210

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing ANGELICA FORTICH
PRESTIGE STONE PAVERS CORP 401 K PROFIT SHARING PLAN TRUST 2017 464617480 2019-09-19 PRESTIGE STONE & PAVERS CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7182251212
Plan sponsor’s address 1532 COLLEGE POINT BLVD, COLLEGE POINT, NY, 113562210

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing ANGELICA FORTICH
PRESTIGE STONE PAVERS CORP. 401 K PROFIT SHARING PLAN TRUST 2016 464617480 2017-07-20 PRESTIGE STONE & PAVERS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7182251212
Plan sponsor’s address 15-32 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ANGELICA FORTICH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 MARCUS AVEUNE, SUITE 3E7, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
ANGELICA FORTICH Chief Executive Officer 15-32 COLLEGE POINT BLVD., COLLEGE POINT, NY, United States, 11356

Permits

Number Date End date Type Address
Q022023334A48 2023-11-30 2023-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 47 ROAD, QUEENS, FROM STREET CENTER BOULEVARD
Q022023334A39 2023-11-30 2023-12-28 TOOL CART PLACEMENT CENTER BOULEVARD, QUEENS, FROM STREET 47 AVENUE TO STREET 47 ROAD
Q022023334A40 2023-11-30 2023-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CENTER BOULEVARD, QUEENS, FROM STREET 47 AVENUE TO STREET 47 ROAD
Q022023334A41 2023-11-30 2023-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CENTER BOULEVARD, QUEENS, FROM STREET 47 AVENUE TO STREET 47 ROAD
Q022023334A42 2023-11-30 2023-12-28 PLACE MATERIAL ON STREET 47 ROAD, QUEENS, FROM STREET CENTER BOULEVARD
Q022023334A43 2023-11-30 2023-12-28 CROSSING SIDEWALK 47 ROAD, QUEENS, FROM STREET CENTER BOULEVARD
Q022023334A44 2023-11-30 2023-12-28 OCCUPANCY OF ROADWAY AS STIPULATED 47 ROAD, QUEENS, FROM STREET CENTER BOULEVARD
Q022023334A45 2023-11-30 2023-12-28 OCCUPANCY OF SIDEWALK AS STIPULATED 47 ROAD, QUEENS, FROM STREET CENTER BOULEVARD
Q022023334A46 2023-11-30 2023-12-28 TOOL CART PLACEMENT 47 ROAD, QUEENS, FROM STREET CENTER BOULEVARD
Q022023334A47 2023-11-30 2023-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 47 ROAD, QUEENS, FROM STREET CENTER BOULEVARD

History

Start date End date Type Value
2024-11-18 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 15-32 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-01-02 Address 15-32 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-01-02 Address 3000 MARCUS AVEUNE, SUITE 3E7, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001016 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230306001862 2023-03-06 BIENNIAL STATEMENT 2022-01-01
190716000185 2019-07-16 CERTIFICATE OF CHANGE 2019-07-16
140116010348 2014-01-16 CERTIFICATE OF INCORPORATION 2014-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-22 No data CENTER BOULEVARD, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed
2024-10-10 No data LINDEN BOULEVARD, FROM STREET AMBER STREET TO STREET SAPPHIRE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Swk flags sealed and in compliance
2024-09-15 No data LINDEN BOULEVARD, FROM STREET AMBER STREET TO STREET SAPPHIRE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Swk flags sealed and in compliance
2024-04-06 No data LINDEN BOULEVARD, FROM STREET AMBER STREET TO STREET SAPPHIRE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed
2024-01-12 No data LINDEN BOULEVARD, FROM STREET AMBER STREET TO STREET SAPPHIRE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed sidewalk flags installed with unsealed expansion joints. Respondent failed to seal expansion joint to sidewalk flags. CAR #20236610119 issued 8/1/23. Respondent ID by cited permit
2023-12-06 No data 48 AVENUE, FROM STREET CENTER BOULEVARD No data Street Construction Inspections: Active Department of Transportation Jersey barriers in roadway, one 11 foot lane of traffic is available.
2023-10-21 No data LINDEN BOULEVARD, FROM STREET AMBER STREET TO STREET SAPPHIRE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to seal expansion joints ifo Lindenwood Diner
2023-09-16 No data LINDEN BOULEVARD, FROM STREET AMBER STREET TO STREET SAPPHIRE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failed to seal exterior joints
2023-08-01 No data LINDEN BOULEVARD, FROM STREET AMBER STREET TO STREET SAPPHIRE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Multiplier sidewalk flags missing sealer on expansion joint. Located 2870 linden Blvd
2019-12-16 No data 5 AVENUE, FROM STREET EAST 84 STREET TO STREET EAST 85 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced/reset during this time.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4831357200 2020-04-27 0202 PPP 15-32 College Point Blvd Suite 2, College Point, NY, 11356
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565366
Loan Approval Amount (current) 565366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 16
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 571267.49
Forgiveness Paid Date 2021-05-21
5847028408 2021-02-09 0202 PPS 1532 College Point Blvd Ste 2, College Point, NY, 11356-2210
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560000
Loan Approval Amount (current) 560000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2210
Project Congressional District NY-14
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 564065.75
Forgiveness Paid Date 2021-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206065 Other Contract Actions 2022-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 543000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-15
Termination Date 2023-02-17
Section 0294
Status Terminated

Parties

Name PRESTIGE STONE & PAVERS CORP.
Role Plaintiff
Name GRANICOR INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State