Search icon

PRESTIGE PROMOTIONS, INC.

Company Details

Name: PRESTIGE PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552228
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 25 Melville Park Rd. Ste 115, Melville, NY, United States, 11747

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 PROMOTIONS INC 2023 352505910 2024-07-03 PRESTIGE PROMOTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 5163152628
Plan sponsor’s address 25 MELVILLE PARK ROAD, SUITE 115, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing JESSICA IRISH
PRESTIGE PROMOTIONS INC 2022 352505910 2023-09-06 PRESTIGE PROMOTIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 5163152628
Plan sponsor’s address 25 MELVILLE PARK ROAD, SUITE 115, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing JESSICA IRISH
PRESTIGE PROMOTIONS INC 2021 352505910 2022-06-10 PRESTIGE PROMOTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 5163152628
Plan sponsor’s address 25 MELVILLE PARK ROAD, SUITE 115, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing JESSICA IRISH
PRESTIGE PROMOTIONS INC 2020 352505910 2021-09-02 PRESTIGE PROMOTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 5163152628
Plan sponsor’s address 17 BRANDYWINE DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing JESSICA IRISH
PRESTIGE PROMOTIONS INC 2019 352505910 2020-09-28 PRESTIGE PROMOTIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 5163152628
Plan sponsor’s address 17 BRANDYWINE DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing JESSICA IRISH
PRESTIGE PROMOTIONS INC 2018 352505910 2019-09-26 PRESTIGE PROMOTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 5163152628
Plan sponsor’s address 17 BRANDYWINE DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing JESSICA IRISH
PRESTIGE PROMOTIONS INC 2017 352505910 2018-08-06 PRESTIGE PROMOTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 5163152628
Plan sponsor’s address 17 BRANDYWINE DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing JESSICA IRISH
PRESTIGE PROMOTIONS INC 2016 352505910 2017-08-30 PRESTIGE PROMOTIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 5163152628
Plan sponsor’s address 17 BRANDYWINE DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing JESSICA IRISH

Agent

Name Role Address
JESSICA IRISH Agent 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
JESSICA IRISH DOS Process Agent 25 Melville Park Rd. Ste 115, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
JESSICA IRISH Chief Executive Officer 25 MELVILLE PARK RD. STE 115, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 25 MELVILLE PARK RD. STE 115, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-04-04 Address 25 MELVILLE PARK RD. STE 115, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-04-04 Address 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-04-04 Address 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2023-11-21 2024-04-04 Address 25 Melville Park Rd. Ste 115, Melville, NY, 11747, USA (Type of address: Service of Process)
2023-11-21 2023-11-21 Address 25 MELVILLE PARK RD. STE 115, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-02-04 2023-11-21 Address 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404004180 2024-04-04 BIENNIAL STATEMENT 2024-04-04
231121000640 2023-11-21 BIENNIAL STATEMENT 2022-03-01
200303061003 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190204060118 2019-02-04 BIENNIAL STATEMENT 2018-03-01
140327010231 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053918300 2021-01-20 0235 PPS 17 Brandywine Dr, Deer Park, NY, 11729-5721
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) 264934
Loan Approval Amount (current) 264934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5721
Project Congressional District NY-02
Number of Employees 19
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266821.2
Forgiveness Paid Date 2021-10-08
3952887208 2020-04-27 0235 PPP 17 Brandywine Drive, Deer Park, NY, 11729-5721
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264934
Loan Approval Amount (current) 264934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5721
Project Congressional District NY-02
Number of Employees 20
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266486.91
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State