Search icon

PRESTIGE ROYAL LIQUORS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE ROYAL LIQUORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732344
ZIP code: 11576
County: Nassau
Address: 55 lumber road, suite 360, ROSLYN, NY, United States, 11576
Principal Address: 31 WEST 47TH STREET SUITE 504, Roslyn, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHEKHAY SEZANAYEV Chief Executive Officer 55 LUMBER ROAD, STE# 360, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 lumber road, suite 360, ROSLYN, NY, United States, 11576

Licenses

Number Type Date Last renew date End date Address Description
0011-23-124207 Alcohol sale 2023-05-16 2023-05-16 2026-03-31 55 LUMBER RD, ROSLYN, New York, 11576 Importer

History

Start date End date Type Value
2022-10-25 2022-10-25 Address 55 LUMBER ROAD, STE# 360, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2022-10-25 2022-10-25 Address 31 WEST 47TH STREET SUITE 504, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-10-13 2022-10-13 Address 55 LUMBER ROAD, STE# 360, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2022-10-13 2022-10-25 Address 31 WEST 47TH STREET SUITE 504, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-10-13 2022-10-25 Address 55 lumber road, suite 360, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025000390 2022-10-18 CERTIFICATE OF CORRECTION 2022-10-18
221012001376 2022-10-12 BIENNIAL STATEMENT 2021-03-01
221013001878 2022-10-12 CERTIFICATE OF CHANGE BY ENTITY 2022-10-12
170406006260 2017-04-06 BIENNIAL STATEMENT 2017-03-01
160520000199 2016-05-20 CERTIFICATE OF CHANGE 2016-05-20

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
23900.00
Total Face Value Of Loan:
23900.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
26200.00
Total Face Value Of Loan:
26200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$23,900
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,028.34
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $23,895
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$26,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,463.44
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $26,200

Court Cases

Court Case Summary

Filing Date:
2017-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
PRESTIGE ROYAL LIQUORS CORP
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State