Search icon

PRESTIGE PAINTING CORP.

Company Details

Name: PRESTIGE PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2016 (9 years ago)
Entity Number: 5013021
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 105 32ND STREET, LINDENHURST, NY, United States, 11757
Principal Address: 105 32ND STREET, LINDENHUSRT, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESTIGE PAINTING CORP DOS Process Agent 105 32ND STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JASON MCGOWAN Chief Executive Officer 105 32ND STREET, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2016-09-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-23 2024-10-23 Address PO BOX 1112, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001328 2024-10-23 BIENNIAL STATEMENT 2024-10-23
160923000145 2016-09-23 CERTIFICATE OF INCORPORATION 2016-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107348401 0213600 1993-05-10 FRENCH LANDINGS DEVELOPMENT, 84 NORTH PARISH, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-10
Emphasis L: SINGFAM
Case Closed 1993-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1993-07-22
Abatement Due Date 1993-07-26
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383968606 2021-03-16 0219 PPS 1500 Edgemere Dr, Rochester, NY, 14612-1514
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16505
Loan Approval Amount (current) 16505
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 Rochester, MONROE, NY, 14612-1514
Project Congressional District NY-25
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16587.75
Forgiveness Paid Date 2021-09-29
1979317300 2020-04-29 0235 PPP 105 32nd Street, Lindenhurst, NY, 11757
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7337
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State