Search icon

PREMIER COURIER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER COURIER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1989 (36 years ago)
Entity Number: 1366249
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 410 8th Ave, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GANG Chief Executive Officer 410 8TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RICHARD GANG DOS Process Agent 410 8th Ave, New York, NY, United States, 10001

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 137 EAST 29TH STREET 1A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 410 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-10-06 2023-08-21 Address 137 EAST 29TH STREET 1A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-10-06 2023-08-21 Address 137 EAST 29TH STREET 1A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-08-02 1993-10-06 Address 2940 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821002240 2023-08-21 BIENNIAL STATEMENT 2023-07-01
220920000354 2022-09-20 BIENNIAL STATEMENT 2021-07-01
010130002530 2001-01-30 BIENNIAL STATEMENT 1999-07-01
931006002251 1993-10-06 BIENNIAL STATEMENT 1993-07-01
930802002022 1993-08-02 BIENNIAL STATEMENT 1992-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
226300.00
Total Face Value Of Loan:
226300.00
Date:
2020-04-15
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:
263700.00
Total Face Value Of Loan:
263700.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$263,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$267,040.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $263,700
Jobs Reported:
38
Initial Approval Amount:
$226,300
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,997.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $226,296
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2011-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PREMIER COURIER SERVICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State