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 31 SOUTH ST, 25, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-08-25 Address 127 Wallabout Street, Brooklyn, NY, 11206, USA (Type of address: Service of Process)
2023-07-17 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-17 2023-08-25 Address C/O PREMIER BRANDS, 127 WALLABOUT STREET, BROOKLYN, NY, 11206, USA (Type of address: Registered Agent)
2023-07-17 2023-07-17 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 2023-08-25 Address 300 MARTINE VE, #6G, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2014-09-23 2023-07-17 Address 31 SOUTH ST, 25, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

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
920212000523 1992-02-12 CERTIFICATE OF INCORPORATION 1992-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176907100 2020-04-10 0202 PPP 170 HAMILTON AVE STE 201, WHITE PLAINS, NY, 10601
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140582
Loan Approval Amount (current) 140582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 21
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142196.97
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State