Search icon

PRESTIGE REALTY GROUP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRESTIGE REALTY GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 May 2018
Business ALEI: 1274576
Annual report due: 31 Mar 2025
Business address: 65 SKYVIEW DR, BERLIN, CT, 06037, United States
Mailing address: 65 SKYVIEW DR, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: frank@prestigerealtyct.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK FONTEYN Agent 65 SKYVIEW DR, BERLIN, CT, 06037, United States 65 SKYVIEW DR, BERLIN, CT, 06037, United States +1 860-573-3690 frank@prestigerealtyct.com CONNECTICUT, 65 SKYVIEW DR, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK FONTEYN Officer 65 SKYVIEW DR, BERLIN, CT, 06037, United States +1 860-573-3690 frank@prestigerealtyct.com CONNECTICUT, 65 SKYVIEW DR, BERLIN, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792082 REAL ESTATE BROKER ACTIVE CURRENT 2018-06-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012571096 2024-03-13 - Annual Report Annual Report -
BF-0011226245 2024-02-15 - Annual Report Annual Report -
BF-0010240397 2023-02-21 - Annual Report Annual Report 2022
0007151992 2021-02-15 - Annual Report Annual Report 2021
0006708636 2020-01-02 - Annual Report Annual Report 2020
0006708624 2020-01-02 - Annual Report Annual Report 2019
0006191374 2018-05-30 2018-05-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413487201 2020-04-27 0156 PPP 65 SKYVIEW DRIVE, BERLIN, CT, 06037
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18135
Loan Approval Amount (current) 18135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18259.71
Forgiveness Paid Date 2021-01-07

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005079379 Active MUNICIPAL 2022-06-27 2037-05-23 AMENDMENT

Parties

Name PRESTIGE REALTY GROUP LLC
Role Debtor
Name Town of Berlin
Role Secured Party
0005070954 Active MUNICIPAL 2022-05-23 2037-05-23 ORIG FIN STMT

Parties

Name PRESTIGE REALTY GROUP LLC
Role Debtor
Name Town of Berlin
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Berlin 149 SPICEWOOD LN 13-4/13B/10// 0.68 1893 Source Link
Acct Number 1020380
Assessment Value $358,100
Appraisal Value $511,600
Land Use Description Single Family
Zone R-21
Neighborhood 8
Land Appraised Value $140,400

Parties

Name HOOVERMAN ERIC
Sale Date 2021-08-02
Sale Price $135,000
Name PRESTIGE REALTY GROUP LLC
Sale Date 2020-12-08
Sale Price $86,000
Name COLAPIETRO JOHN J & ANN MARIE
Sale Date 2016-08-01
Sale Price $140,000
Name DORIO CELIA I
Sale Date 1991-12-26
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information