Search icon

PRESTIGE ROYAL LIQUORS CORP

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 2022-10-25 Address 55 lumber road, suite 360, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
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 2022-10-13 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, STE# 360, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2022-10-12 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-06 2022-10-13 Address 31 WEST 47TH STREET SUITE 504, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-05-20 2022-10-13 Address 31 WEST 47TH STREET SUITE 504, NEW YORK, NY, 10036, 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
150330000242 2015-03-30 CERTIFICATE OF AMENDMENT 2015-03-30
150326010163 2015-03-26 CERTIFICATE OF INCORPORATION 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9085857306 2020-05-01 0235 PPP 55 Lumber Road , suite 360, Roslyn, NY, 11576
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26463.44
Forgiveness Paid Date 2021-05-17
4207378808 2021-04-15 0235 PPS 55 Lumber Rd Ste 360, Roslyn, NY, 11576-3316
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-3316
Project Congressional District NY-03
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24028.34
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State