Search icon

PRESTO SALES & SERVICE, INC.

Company Details

Name: PRESTO SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1979 (46 years ago)
Entity Number: 584822
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 279 C SKIDMORE'S ROAD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY S. PRESTO Chief Executive Officer 279 C SKIDMORE'S ROAD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 C SKIDMORE'S ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-11-02 2007-10-04 Address 279 C SKIDMORE'S ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-12-08 1993-11-02 Address 279 C SKIDMORE'S RD, N BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1992-12-08 1993-11-02 Address 279 C SKIDMORE'S RD, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1979-10-01 2005-11-23 Address 1372 AUGUST ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201112024 2020-11-12 ASSUMED NAME CORP INITIAL FILING 2020-11-12
111114002620 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091109002042 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071004002263 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051123002840 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030922002523 2003-09-22 BIENNIAL STATEMENT 2003-10-01
010928002530 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991207002310 1999-12-07 BIENNIAL STATEMENT 1999-10-01
971023002017 1997-10-23 BIENNIAL STATEMENT 1997-10-01
931102002843 1993-11-02 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077667208 2020-04-15 0235 PPP 279 Skidmores Road, Deer Park, NY, 11729
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32670
Loan Approval Amount (current) 32670
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 Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33052.96
Forgiveness Paid Date 2021-06-24
6537068800 2021-04-20 0235 PPS 279 Skidmore Rd Ste C, Deer Park, NY, 11729-7112
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28640
Loan Approval Amount (current) 28640
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 Deer Park, SUFFOLK, NY, 11729-7112
Project Congressional District NY-02
Number of Employees 4
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28783.2
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State