Search icon

PREMCOM CORPORATION

Company Details

Name: PREMCOM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1991 (33 years ago)
Entity Number: 1585843
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 85 Northpointe Pkwy, Suite 1, Amherst, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMCOM CORPORATION DOS Process Agent 85 Northpointe Pkwy, Suite 1, Amherst, NY, United States, 14228

Chief Executive Officer

Name Role Address
DONALD IRVING JR. Chief Executive Officer 85 NORTHPOINTE PKWY, SUITE 1, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 220 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 85 NORTHPOINTE PKWY, SUITE 1, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-22 2024-03-01 Address 220 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1992-11-04 1993-10-22 Address 220 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1992-11-04 2024-03-01 Address 220 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-10-22 Address 220 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1991-10-29 1992-11-04 Address 5672 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1991-10-29 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301058408 2024-03-01 BIENNIAL STATEMENT 2024-03-01
971022002532 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931022002313 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921104002784 1992-11-04 BIENNIAL STATEMENT 1992-10-01
911029000558 1991-10-29 CERTIFICATE OF INCORPORATION 1991-10-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF501818M545 2008-02-06 2008-03-06 2008-03-06
Unique Award Key CONT_AWD_INF501818M545_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Recipient Details

Recipient PREMCOM CORPORATION
UEI RGH7MD6EMQ88
Legacy DUNS 029060097
Recipient Address UNITED STATES, 85 NORTHPOINTE PKWY STE 1, BUFFALO, 142281886

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4109945004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PREMCOM CORPORATION
Recipient Name Raw PREMCOM CORPORATION
Recipient UEI RGH7MD6EMQ88
Recipient DUNS 029060097
Recipient Address 85-01 NORTHPOINTE PARKWAY, BUFFALO, ERIE, NEW YORK, 14228-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8460.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8230607108 2020-04-15 0296 PPP 85 Northpointe Pkwy, Suite 1, Amherst, NY, 14228
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472650
Loan Approval Amount (current) 472650
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 Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 35
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 475550.65
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3318846 Intrastate Non-Hazmat 2024-06-05 10000 2024 1 1 Auth. For Hire, Private(Property)
Legal Name PREMCOM CORPORATION
DBA Name -
Physical Address 85 NORTHPOINTE PKWY STE 1, AMHERST, NY, 14228, US
Mailing Address 85 NORTHPOINTE PKWY STE 1, AMHERST, NY, 14228, US
Phone (716) 629-3023
Fax (716) 691-0795
E-mail DIRVING@PREMCOM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State