Search icon

PRESCOTT HOLDINGS, INC.

Company Details

Name: PRESCOTT HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2016 (9 years ago)
Entity Number: 4890767
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 743 Albany Shaker Rd, Latham, NY, United States, 12110
Principal Address: 743 ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PRESCOTT HOLDINGS, INC. DOS Process Agent 743 Albany Shaker Rd, Latham, NY, United States, 12110

Chief Executive Officer

Name Role Address
DAVID PRESCOTT Chief Executive Officer 743 ALBANY SHAKER ROAD, ALBANY, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
811358362
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 743 ALBANY SHAKER ROAD, ALBANY, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2023-12-18 2024-02-01 Address 743 ALBANY SHAKER ROAD, ALBANY, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 743 ALBANY SHAKER ROAD, ALBANY, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-02-01 Address 743 ALBANY SHAKER ROAD, ALBANY, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041442 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231218003462 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200204061878 2020-02-04 BIENNIAL STATEMENT 2020-02-01
191004060352 2019-10-04 BIENNIAL STATEMENT 2018-02-01
161214000592 2016-12-14 CERTIFICATE OF AMENDMENT 2016-12-14

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
100957.00
Total Face Value Of Loan:
100957.00
Date:
2020-05-20
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:
-100957.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
100957.00
Total Face Value Of Loan:
100957.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100957
Current Approval Amount:
100957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102118.7
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100957
Current Approval Amount:
100957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101548.91

Date of last update: 25 Mar 2025

Sources: New York Secretary of State