Search icon

PRODIGY REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16800.00
Total Face Value Of Loan:
16800.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16951.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State