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

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

Form 5500 Series

Employer Identification Number (EIN):
352505910
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
264934.00
Total Face Value Of Loan:
264934.00
Date:
2020-04-27
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:
264934.00
Total Face Value Of Loan:
264934.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264934
Current Approval Amount:
264934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266821.2
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264934
Current Approval Amount:
264934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266486.91

Date of last update: 25 Mar 2025

Sources: New York Secretary of State