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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | PRESTIGE REALTY GROUP LLC |
Role | Debtor |
Name | Town of Berlin |
Role | Secured Party |
Parties
Name | PRESTIGE REALTY GROUP LLC |
Role | Debtor |
Name | Town of Berlin |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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