Search icon

PREMIER PERSONAL PRODUCTS CORP.

Company Details

Name: PREMIER PERSONAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1992 (33 years ago)
Date of dissolution: 24 Aug 2023
Entity Number: 1612699
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 127 Wallabout Street, Brooklyn, NY, United States, 11206
Principal Address: 300 Martine VE, #6G, White Plains, NY, United States, 10601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVEN D CORSUN Agent C/O PREMIER BRANDS, 127 WALLABOUT STREET, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
STEVEN D CORSUN DOS Process Agent 127 Wallabout Street, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
STEVEN D CORSUN Chief Executive Officer 300 MARTINE VE, #6G, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 31 SOUTH ST, 25, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 300 MARTINE VE, #6G, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-08-25 Address 300 MARTINE VE, #6G, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 31 SOUTH ST, 25, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230825000977 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
230717002375 2023-07-17 BIENNIAL STATEMENT 2022-02-01
140923002006 2014-09-23 BIENNIAL STATEMENT 2014-02-01
940315002485 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930316002380 1993-03-16 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
140582.00
Total Face Value Of Loan:
140582.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140582
Current Approval Amount:
140582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142196.97

Date of last update: 15 Mar 2025

Sources: New York Secretary of State