Search icon

FIRST PRESTIGE REALTY MANAGEMENT, INC.

Company Details

Name: FIRST PRESTIGE REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949834
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST PRESTIGE REALTY MANAGEMENT, INC DOS Process Agent 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
FARSHID S HESSARI Chief Executive Officer 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 5306 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2018-08-16 2024-05-09 Address 5306 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2016-05-19 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-19 2024-05-09 Address 5306 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509002835 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220513001263 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200511060468 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180816006235 2018-08-16 BIENNIAL STATEMENT 2018-05-01
160519010214 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6428297205 2020-04-28 0202 PPP 5306 Route 9W, Newburgh, NY, 12550-1300
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1300
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51496.85
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State