Search icon

PREMIER MOTORS, INC.

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)
1992-12-03 2000-03-14 Address 780 JERICHO TURNPIKE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1988-02-09 1992-12-03 Address 559 E. JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1988-02-09 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100114002866 2010-01-14 BIENNIAL STATEMENT 2010-02-01
080111002712 2008-01-11 BIENNIAL STATEMENT 2008-02-01
060228002962 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040129002354 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020131002270 2002-01-31 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4652697104 2020-04-13 0235 PPP 780 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780-3225
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470675
Loan Approval Amount (current) 470675
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 SAINT JAMES, SUFFOLK, NY, 11780-3225
Project Congressional District NY-01
Number of Employees 44
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 474711.2
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State