Search icon

PRESTIGE BAY PLAZA DEVELOPMENT CORP.

Company Details

Name: PRESTIGE BAY PLAZA DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1985 (40 years ago)
Entity Number: 984914
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 546 Fifth Ave. 15th Floor, New York, NY, United States, 10036
Principal Address: 546 5TH AVE 15TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAM SHALEM Chief Executive Officer 546 5TH AVE 15TH FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 Fifth Ave. 15th Floor, New York, NY, United States, 10036

History

Start date End date Type Value
2023-12-12 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-12 2023-12-12 Address 546 5TH AVE 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-06 2023-09-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-20 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-03-22 2023-12-12 Address 546 5TH AVE 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-09-17 2023-12-12 Address 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-04-01 2004-09-17 Address 575 LEXINGTON AVE 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-04-01 2007-03-22 Address 546 5TH AVE 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-04-25 1998-04-01 Address 551 FIFTH AVE, SUITE 1110, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212004169 2023-12-12 BIENNIAL STATEMENT 2023-03-01
170403006253 2017-04-03 BIENNIAL STATEMENT 2017-03-01
150302006206 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306007214 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110427002171 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090401002434 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070322002950 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050519002431 2005-05-19 BIENNIAL STATEMENT 2005-03-01
040917000091 2004-09-17 CERTIFICATE OF CHANGE 2004-09-17
030407003004 2003-04-07 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048417104 2020-04-14 0202 PPP 546 Fifth Ave 15th Fl, New York, NY, 10036
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73036.58
Forgiveness Paid Date 2021-03-31
7967098607 2021-03-24 0202 PPS 546 5th Ave # 15, New York, NY, 10036-5000
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73897
Loan Approval Amount (current) 73897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5000
Project Congressional District NY-12
Number of Employees 46
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74695.5
Forgiveness Paid Date 2022-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State