Search icon

PREMCO INC.

Company Details

Name: PREMCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1993 (32 years ago)
Entity Number: 1750254
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: PO BOX 266, NEW ROCHELLE, NY, United States, 10802
Principal Address: 11 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZHHPBWH67E78 2023-05-27 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, 6818, USA PO BOX 266, NEW ROCHELLE, NY, 10802, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2022-06-01
Initial Registration Date 2020-07-22
Entity Start Date 1993-08-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811310
Product and Service Codes Z1CZ, Z1DZ, Z1JZ, Z2AA, Z2CA, Z2DZ, Z2HA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAROLD JACOBS
Address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name HAROLD JACOBS
Address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133729670 2024-06-27 PREMCO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811310
Sponsor’s telephone number 9146367095
Plan sponsor’s address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing HAROLD JACOBS
PREMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133729670 2023-07-06 PREMCO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811310
Sponsor’s telephone number 9146367095
Plan sponsor’s address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing HAROLD JACOBS
PREMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133729670 2022-06-28 PREMCO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811310
Sponsor’s telephone number 9146367095
Plan sponsor’s address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing HAROLD JACOBS
PREMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133729670 2021-07-19 PREMCO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811310
Sponsor’s telephone number 9146367095
Plan sponsor’s address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing HAROLD JACOBS
PREMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133729670 2020-07-06 PREMCO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 9146367095
Plan sponsor’s address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing HAROLD JACOBS
PREMCO INC 401 K PROFIT SHARING PLAN TRUST 2018 133729670 2019-06-27 PREMCO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 9146367095
Plan sponsor’s address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing HJ
PREMCO INC 401 K PROFIT SHARING PLAN TRUST 2017 133729670 2018-07-27 PREMCO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 9146367095
Plan sponsor’s address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing HAROLD JACOBS
PREMCO, INC. RETIREMENT PLAN 2016 133729670 2017-10-06 PREMCO, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 333610
Sponsor’s telephone number 9146367095
Plan sponsor’s address P.O. BOX 266, NEW ROCHELLE, NY, 10802
PREMCO, INC. RETIREMENT PLAN 2016 133729670 2017-10-06 PREMCO, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 333610
Sponsor’s telephone number 9146367095
Plan sponsor’s address P.O. BOX 266, NEW ROCHELLE, NY, 10802
PREMCO INC 401 K PROFIT SHARING PLAN TRUST 2016 133729670 2018-07-26 PREMCO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 9146367095
Plan sponsor’s address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing HAROLD JACOBS

Chief Executive Officer

Name Role Address
HAROLD JACOBS Chief Executive Officer PO BOX 266, NEW ROCHELLE, NY, United States, 10802

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 266, NEW ROCHELLE, NY, United States, 10802

History

Start date End date Type Value
2000-06-07 2017-08-01 Address 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-10-29 2000-06-07 Address C/O G B TEPPER & ASSOC. LTD, 2065 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1997-10-29 2003-08-20 Address 240 GARTH RD, SCARSDALE, NY, 10583, 3962, USA (Type of address: Principal Executive Office)
1993-08-18 2009-08-11 Address 2065 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-08-18 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190904061290 2019-09-04 BIENNIAL STATEMENT 2019-08-01
170801006251 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006115 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130805006338 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110725002771 2011-07-25 BIENNIAL STATEMENT 2011-08-01
090811002061 2009-08-11 BIENNIAL STATEMENT 2009-08-01
071108002651 2007-11-08 BIENNIAL STATEMENT 2007-08-01
051012002254 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030820002615 2003-08-20 BIENNIAL STATEMENT 2003-08-01
000607002620 2000-06-07 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2173418602 2021-03-13 0202 PPS 11 Beechwood Ave, New Rochelle, NY, 10801-6818
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96870
Loan Approval Amount (current) 96870
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6818
Project Congressional District NY-16
Number of Employees 9
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97647.61
Forgiveness Paid Date 2022-01-04
6982877700 2020-05-01 0202 PPP 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801-6818
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85211
Loan Approval Amount (current) 85211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6818
Project Congressional District NY-16
Number of Employees 10
NAICS code 335312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85909.03
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State