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

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

Form 5500 Series

Employer Identification Number (EIN):
133668688
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85684.66
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91400
Current Approval Amount:
91400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92176.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State