Search icon

PRODIGY REAL ESTATE, INC.

Company Details

Name: PRODIGY REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5518635
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 64 Colon Avenue, Staten Island, NY, United States, 10308
Principal Address: 288 Nelson Ave, Staten Island, NY, United States, 10308

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPHINE LICCIARDELLO DOS Process Agent 64 Colon Avenue, Staten Island, NY, United States, 10308

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 2027, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JOSEPHINE LICCIARDELLO Chief Executive Officer 64 COLON AVENUE, STATEN ISLAND, NY, United States, 10308

Licenses

Number Type End date
10311208918 CORPORATE BROKER 2024-10-27
10311208304 CORPORATE BROKER 2025-05-16
10991230625 REAL ESTATE PRINCIPAL OFFICE No data
10401384317 REAL ESTATE SALESPERSON 2026-02-28
10401315734 REAL ESTATE SALESPERSON 2026-04-19
40CA0914614 REAL ESTATE SALESPERSON 2025-04-02
10401384955 REAL ESTATE SALESPERSON 2026-03-21
10401354509 REAL ESTATE SALESPERSON 2026-03-04
40IV1181708 REAL ESTATE SALESPERSON 2026-03-20
10401378545 REAL ESTATE SALESPERSON 2025-07-23

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 64 COLON AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-04 Address 64 Colon Avenue, Staten Island, NY, 10308, USA (Type of address: Service of Process)
2024-02-01 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-02-01 2025-03-04 Address 64 COLON AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-04 Address 7014 13TH AVENUE, SUITE 2027, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-03-22 2024-02-01 Address 64 COLON AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2019-03-22 2024-02-01 Address 7014 13TH AVENUE, SUITE 2027, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-03-22 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250304003591 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240201037304 2024-02-01 BIENNIAL STATEMENT 2024-02-01
190322010019 2019-03-22 CERTIFICATE OF INCORPORATION 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497227200 2020-04-27 0202 PPP 278 New Dorp Lane, Staten Island, NY, 10306
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16951.67
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State