Search icon

PREMIER COIN GALLERIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER COIN GALLERIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1990 (35 years ago)
Entity Number: 1418644
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 3240 SUNRISE HIGHWAY, SUITE 100, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER C INNACE Chief Executive Officer 3240 SUNRISE HWY, SUITE 100, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
PREMIER COIN GALLERIES INC. DOS Process Agent 3240 SUNRISE HIGHWAY, SUITE 100, EAST ISLIP, NY, United States, 11730

Form 5500 Series

Employer Identification Number (EIN):
113008367
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-20 2020-01-06 Address 2 RANCH DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2019-02-20 2020-01-06 Address 3240 SUNRISE HWY, SUITE 100, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2000-01-31 2001-06-05 Name PREMIER CHEMICALS, INC.
1990-01-30 2000-01-31 Name CHRISMATT ENTERPRISES, INC.
1990-01-30 2019-02-20 Address 245 SHERIDAN BLVD., CHRISTOPHER INNACE, INWOOD, NY, 11696, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060048 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190220002028 2019-02-20 BIENNIAL STATEMENT 2018-01-01
010605000294 2001-06-05 CERTIFICATE OF AMENDMENT 2001-06-05
000131000977 2000-01-31 CERTIFICATE OF AMENDMENT 2000-01-31
C102209-3 1990-01-30 CERTIFICATE OF INCORPORATION 1990-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1239414 LICENSE INVOICED 2013-03-06 340 Secondhand Dealer General License Fee
1239415 FINGERPRINT INVOICED 2013-03-05 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
555615.00
Total Face Value Of Loan:
555615.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
555615
Current Approval Amount:
555615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
562405.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State