Search icon

PRESCOTT PRIVATE WEALTH INC.

Company Details

Name: PRESCOTT PRIVATE WEALTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2019 (6 years ago)
Entity Number: 5660863
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 211 S LAKE AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DREW PRESCOTT DOS Process Agent 211 S LAKE AVE, TROY, NY, United States, 12180

Agent

Name Role Address
DREW PRESCOTT Agent 211 S LAKE AVE, TROY, NY, 12180

Chief Executive Officer

Name Role Address
DREW PRESCOTT Chief Executive Officer 211 S LAKE AVE, TROY, NY, United States, 12180

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 211 S LAKE AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2019-11-22 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2019-11-22 2023-11-30 Address 211 S LAKE AVE, TROY, NY, 12180, USA (Type of address: Registered Agent)
2019-11-22 2023-11-30 Address 211 S LAKE AVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130024014 2023-11-30 BIENNIAL STATEMENT 2023-11-01
211123001880 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191122010219 2019-11-22 CERTIFICATE OF INCORPORATION 2019-11-22

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
14700.00
Total Face Value Of Loan:
14700.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14700
Current Approval Amount:
14700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14888.24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State