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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESCOTT HOLDINGS 401(K) PLAN 2023 811358362 2024-04-12 PRESCOTT HOLDINGS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-05-01
Business code 541990
Sponsor’s telephone number 5186331155
Plan sponsor’s address 743 ALBANY SHAKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing MARIANNA HOFFMAN
Role Employer/plan sponsor
Date 2024-04-12
Name of individual signing MARIANNA HOFFMAN
PRESCOTT HOLDINGS 401(K) PLAN 2022 811358362 2023-06-21 PRESCOTT HOLDINGS 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-05-01
Business code 541990
Sponsor’s telephone number 5186331155
Plan sponsor’s address 743 ALBANY SHAKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing MARIANNA HOFFMAN
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing MARIANNA HOFFMAN
PRESCOTT HOLDINGS 401(K) PLAN 2021 811358362 2022-09-20 PRESCOTT HOLDINGS 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-05-01
Business code 541990
Sponsor’s telephone number 5186331155
Plan sponsor’s address 743 ALBANY SHAKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing JENNIFER ISAACS
PRESCOTT HOLDINGS 401(K) PLAN 2020 811358362 2021-02-02 PRESCOTT HOLDINGS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-05-01
Business code 541990
Sponsor’s telephone number 5186331155
Plan sponsor’s address 743 ALBANY SHAKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-02-02
Name of individual signing JENNIFER ISAACS

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

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: Service of Process)
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: Chief Executive Officer)
2020-02-04 2023-12-18 Address 743 ALBANY SHAKER ROAD, ALBANY, NY, 12110, USA (Type of address: Service of Process)
2019-10-04 2020-02-04 Address 743 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2019-10-04 2023-12-18 Address 743 ALBANY SHAKER ROAD, ALBANY, NY, 12110, USA (Type of address: Chief Executive Officer)
2016-12-14 2023-12-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2016-02-04 2016-12-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

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
160204010011 2016-02-04 CERTIFICATE OF INCORPORATION 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8906117202 2020-04-28 0248 PPP 743 Albany Shaker Road, LATHAM, NY, 12110
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100957
Loan Approval Amount (current) 100957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102118.7
Forgiveness Paid Date 2021-06-30
4784358606 2021-03-20 0248 PPS 743 Albany Shaker Rd, Latham, NY, 12110-1417
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100957
Loan Approval Amount (current) 100957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1417
Project Congressional District NY-20
Number of Employees 4
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101548.91
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State