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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZHHPBWH67E78
CAGE Code:
04HZ7
UEI Expiration Date:
2023-05-27

Business Information

Activation Date:
2022-06-01
Initial Registration Date:
2020-07-22

Form 5500 Series

Employer Identification Number (EIN):
133729670
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85211
Current Approval Amount:
85211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85909.03
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96870
Current Approval Amount:
96870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97647.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State