Search icon

PREMIER FINANCIAL SERVICES, INC.

Company Details

Name: PREMIER FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1992 (33 years ago)
Entity Number: 1636234
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: 14 EAST 60TH ST, SUITE 402, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER FINANCIAL SERVICES, INC.401(K) PLAN 2023 133668688 2024-09-18 PREMIER FINANCIAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 1411 BROADWAY,16TH FLOOR, NEW YORK, NY, 10018
PREMIER FINANCIAL SERVICES, INC.401(K) PLAN 2022 133668688 2023-07-28 PREMIER FINANCIAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 1411 BROADWAY,16TH FLOOR, NEW YORK, NY, 10018
PREMIER FINANCIAL SERVICES, INC. 401(K) PLAN 2021 133668688 2022-09-02 PREMIER FINANCIAL SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 1411 BROADWAY,16TH FLOOR, NEW YORK, NY, 10018
PREMIER FINANCIAL SERVICES, INC. 401(K) PLAN 2020 133668688 2021-09-21 PREMIER FINANCIAL SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 1411 BROADWAY,16TH FLOOR, NEW YORK, NY, 10018
PREMIER FINANCIAL SERVICES, INC. 401(K) PLAN 2019 133668688 2020-10-05 PREMIER FINANCIAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 1411 BROADWAY,16TH FLOOR, NEW YORK, NY, 10018
PREMIER FINANCIAL SERVICES, INC. 401(K) PLAN 2018 133668688 2019-09-17 PREMIER FINANCIAL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 402, NEW YORK, NY, 10022
PREMIER FINANCIAL SERVICES, INC. 401(K) PLAN 2017 133668688 2018-09-18 PREMIER FINANCIAL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 402, NEW YORK, NY, 10022
PREMIER FINANCIAL SERVICES, INC. 401(K) PLAN 2016 133668688 2017-09-11 PREMIER FINANCIAL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 402, NEW YORK, NY, 10022
PREMIER FINANCIAL SERVICES, INC. 401(K) PLAN 2015 133668688 2016-07-12 PREMIER FINANCIAL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 402, NEW YORK, NY, 10022
PREMIER FINANCIAL SERVICES, INC. 401(K) PLAN 2014 133668688 2015-07-28 PREMIER FINANCIAL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-05-13
Business code 523900
Sponsor’s telephone number 2127524343
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 402, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
JOHN L DIAZ Chief Executive Officer 14 EAST 60TH ST, SUITE 402, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 EAST 60TH ST, SUITE 402, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-05-29 2002-07-09 Address 14 E 60TH ST, STE 611, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-05-14 1998-05-29 Address 14 E 60TH ST #611, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-05-14 2002-07-09 Address 14 EAST 60TH ST, SUITE #611, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-05-14 2002-07-09 Address 14 EAST 60TH ST, SUITE #611, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-06-24 1996-05-14 Address 7 HUGH GRANT CIRCLE #1, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-06-24 1996-05-14 Address 7 HUGH GRANT CIRCLE #1, BRONX, NY, 10462, USA (Type of address: Service of Process)
1993-06-24 1996-05-14 Address 7 HUGH GRANT CIRCLE #1, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1992-05-13 1993-06-24 Address 3475 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100610002401 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080828002317 2008-08-28 BIENNIAL STATEMENT 2008-05-01
060512002240 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040702002186 2004-07-02 BIENNIAL STATEMENT 2004-05-01
020709002123 2002-07-09 BIENNIAL STATEMENT 2002-05-01
000531002721 2000-05-31 BIENNIAL STATEMENT 2000-05-01
980529002333 1998-05-29 BIENNIAL STATEMENT 1998-05-01
960514002149 1996-05-14 BIENNIAL STATEMENT 1996-05-01
930624002402 1993-06-24 BIENNIAL STATEMENT 1993-05-01
920513000356 1992-05-13 CERTIFICATE OF INCORPORATION 1992-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164507204 2020-04-15 0202 PPP 1411 Broadway, 16th floor, New York, NY, 10018
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85684.66
Forgiveness Paid Date 2021-02-25
8299738302 2021-01-29 0202 PPS 1411 Broadway Fl 16, New York, NY, 10018-3471
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 91400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 10018-3471
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92176.27
Forgiveness Paid Date 2021-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State