Search icon

PREMIER COURIER SERVICE, INC.

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)
1993-08-02 1993-10-06 Address 132 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1989-07-05 1993-10-06 Address 1565 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1989-07-05 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
C029547-3 1989-07-05 CERTIFICATE OF INCORPORATION 1989-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695487109 2020-04-15 0202 PPP 410 - Eighth Ave 3 Fl, NEW YORK, NY, 10001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263700
Loan Approval Amount (current) 263700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267040.2
Forgiveness Paid Date 2021-07-26
2991488407 2021-02-04 0202 PPS 410 8th Ave Fl 3, New York, NY, 10001-1831
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226300
Loan Approval Amount (current) 226300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1831
Project Congressional District NY-12
Number of Employees 38
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227997.25
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State