Search icon

PRESTIGE LIGHTING NY INC.

Company Details

Name: PRESTIGE LIGHTING NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553331
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMPLLE LIGHTING INC DOS Process Agent 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JACOB LIEBER Chief Executive Officer 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 649 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 5 SONIA CT, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-02-11 Address 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2024-07-22 2025-02-11 Address 649 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-02-11 Address 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2025-02-11 Address 5 SONIA CT, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 649 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 5 SONIA CT, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211001669 2025-02-10 CERTIFICATE OF AMENDMENT 2025-02-10
240722003134 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220526001925 2022-05-26 BIENNIAL STATEMENT 2022-03-01
170803007259 2017-08-03 BIENNIAL STATEMENT 2016-03-01
141202000547 2014-12-02 CERTIFICATE OF AMENDMENT 2014-12-02
140331010034 2014-03-31 CERTIFICATE OF INCORPORATION 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1062387308 2020-04-28 0202 PPP 1462 Eastern Parkway, BROOKLYN, NY, 11233
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 11
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65756.35
Forgiveness Paid Date 2021-05-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State