Search icon

PRESTIGE RENOVATION GROUP, INC.

Company Details

Name: PRESTIGE RENOVATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2017 (7 years ago)
Entity Number: 5222001
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 119 HORN LANE, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 646-896-9682

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEBASTIAN A. TARASINSKI DOS Process Agent 119 HORN LANE, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
2065430-DCA Active Business 2018-01-27 2025-02-28

History

Start date End date Type Value
2017-10-23 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171023010267 2017-10-23 CERTIFICATE OF INCORPORATION 2017-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546663 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546664 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3351035 TRUSTFUNDHIC INVOICED 2021-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3351036 RENEWAL INVOICED 2021-07-19 100 Home Improvement Contractor License Renewal Fee
2936912 RENEWAL INVOICED 2018-11-30 100 Home Improvement Contractor License Renewal Fee
2936911 TRUSTFUNDHIC INVOICED 2018-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2729344 TRUSTFUNDHIC INVOICED 2018-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2729451 FINGERPRINT INVOICED 2018-01-17 75 Fingerprint Fee
2729343 LICENSE INVOICED 2018-01-17 75 Home Improvement Contractor License Fee
2729449 FINGERPRINT INVOICED 2018-01-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721748102 2020-07-15 0202 PPP 307 72ND ST APT 2C, BROOKLYN, NY, 11209
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20430
Loan Approval Amount (current) 20430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20616.31
Forgiveness Paid Date 2021-06-17
9710948508 2021-03-12 0202 PPS 307 72nd St Apt 2C, Brooklyn, NY, 11209-1468
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24087
Loan Approval Amount (current) 24087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-1468
Project Congressional District NY-11
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24303.38
Forgiveness Paid Date 2022-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State