Search icon

PRESTIGE QUALITY LLC

Company Details

Entity Name: PRESTIGE QUALITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2019
Business ALEI: 1305514
Annual report due: 31 Mar 2025
NAICS code: 445110 - Supermarkets and Other Grocery Retailers (except Convenience Retailers)
Business address: 749 NEW BRITAIN AVE, NEWINGTON, CT, 06111, United States
Mailing address: 749 NEW BRITAIN AVE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MUAMMARABDULLAH790@YAHOO.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BASEL ALZOABI Agent 900 Farmington Ave, 2, Bristol, CT, 06010-3925, United States 900 Farmington Ave, 2, Bristol, CT, 06010-3925, United States +1 860-754-8835 maxtax551@gmail.com 68 Town Hill Rd, Terryville, CT, 06786-5802, United States

Officer

Name Role Business address Residence address
AMMAR SALEH Officer 749 NEW BRITAIN AVE, NEWINGTON, CT, 06111, United States 749 NEW BRITAIN AVE, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0013525 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2022-01-24 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012276914 2024-12-26 No data Annual Report Annual Report No data
BF-0011477002 2023-10-23 No data Annual Report Annual Report No data
BF-0010909535 2023-10-23 No data Annual Report Annual Report No data
BF-0009847414 2023-10-17 No data Annual Report Annual Report No data
BF-0011951043 2023-08-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008813107 2022-07-27 No data Annual Report Annual Report 2020
0006526600 2019-04-08 2019-04-08 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8998447301 2020-05-01 0156 PPP 749 NEW BRITAIN AVE, NEWINGTON, CT, 06111
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10645
Loan Approval Amount (current) 10645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10782.66
Forgiveness Paid Date 2021-09-07
8342718401 2021-02-13 0156 PPS 749 New Britain Ave, Newington, CT, 06111-4351
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12655
Loan Approval Amount (current) 12655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-4351
Project Congressional District CT-01
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12730.58
Forgiveness Paid Date 2021-09-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website