Search icon

B-PRESTIGE INC.

Company Details

Name: B-PRESTIGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528457
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 3101 WEST RIDGE RD, BLDG B SUITE 121-122, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B-PRESTIGE INC. DOS Process Agent 3101 WEST RIDGE RD, BLDG B SUITE 121-122, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
BOSMAT INDELICATO Chief Executive Officer 3101 WEST RIDGE RD, BLDG B SUITE 121-122, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 3101 WEST RIDGE RD, BLDG B SUITE 121-122, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-04-19 2024-02-01 Address 3101 WEST RIDGE RD, BLDG B SUITE 121-122, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-04-19 2024-02-01 Address 3101 WEST RIDGE RD, BLDG B SUITE 121-122, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2014-02-12 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-12 2016-04-19 Address 8 SILENT MEADOWS DRIVE, SPENCEPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042494 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203002961 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200211060088 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180206006806 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160419006229 2016-04-19 BIENNIAL STATEMENT 2016-02-01
140212000561 2014-02-12 CERTIFICATE OF INCORPORATION 2014-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988087109 2020-04-10 0219 PPP 3101 W RIDGE RD Building B Suite 121, ROCHESTER, NY, 14626-3249
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-3249
Project Congressional District NY-25
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36952.82
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State