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

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

Form 5500 Series

Employer Identification Number (EIN):
464617480
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q012023334A03 2023-11-30 2023-12-28 NYC PARKS - RECONSTRUCTION CONTRACT 49 AVENUE, QUEENS, FROM STREET CENTER BOULEVARD
Q012023334A01 2023-11-30 2023-12-28 INSTALL FENCE 49 AVENUE, QUEENS, FROM STREET CENTER BOULEVARD
Q012023334A02 2023-11-30 2023-12-28 NYC PARKS - RECONSTRUCTION CONTRACT CENTER BOULEVARD, QUEENS, FROM STREET 48 AVENUE TO STREET 49 AVENUE
Q012023334A00 2023-11-30 2023-12-28 INSTALL FENCE CENTER BOULEVARD, QUEENS, FROM STREET 48 AVENUE TO STREET 49 AVENUE
Q022023334A12 2023-11-30 2023-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 47 AVENUE, 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

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

USAspending Awards / Financial Assistance

Date:
2021-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-09
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:
560000.00
Total Face Value Of Loan:
560000.00
Date:
2020-04-28
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:
565366.00
Total Face Value Of Loan:
565366.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
560000
Current Approval Amount:
560000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
564065.75
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
565366
Current Approval Amount:
565366
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
571267.49

Court Cases

Court Case Summary

Filing Date:
2022-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 09 Jun 2025

Sources: New York Secretary of State