Search icon

PREMIER MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1988 (37 years ago)
Entity Number: 1233966
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 780 MIDDLE COUNTRY ROAD, SAINT JAMES, NY, United States, 11780
Principal Address: 780 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A CERTILMAN Chief Executive Officer 780 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
PREMIER MOTORS, INC. DOS Process Agent 780 MIDDLE COUNTRY ROAD, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
2021-11-10 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-14 2002-01-31 Address SMITHTOWN ACURA, 780 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2000-03-14 2017-06-29 Address 780 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1994-02-16 2000-03-14 Address SMITHTOWN ACURA, 780 EAST JERICHO TURNPIKE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1994-02-16 2000-03-14 Address 780 EAST JERICHO TURNPIKE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200203061653 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006796 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170629006157 2017-06-29 BIENNIAL STATEMENT 2016-02-01
140326002126 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120309002127 2012-03-09 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
470675.00
Total Face Value Of Loan:
470675.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
470675
Current Approval Amount:
470675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
474711.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State