Search icon

PREMIER HOLDINGS INC.

Company Details

Name: PREMIER HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1994 (30 years ago)
Entity Number: 1863364
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4724 18TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BOX18QMLSXGJ04 1863364 US-NY GENERAL ACTIVE 1994-10-23

Addresses

Legal C/O CZIPI SCHWARTZ, NEW YORK, US-NY, US, 11204
Headquarters 4724 18th Avenue, New York, US-NY, US, 11204

Registration details

Registration Date 2013-05-02
Last Update 2024-06-15
Status LAPSED
Next Renewal 2024-06-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1863364

DOS Process Agent

Name Role Address
ARI LESKOVITS DOS Process Agent 4724 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ARI LESKOVITS Chief Executive Officer 4724 18TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 4724 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2024-08-07 2025-03-06 Address 4724 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 4724 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-03-06 Address 4724 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2019-02-26 2024-08-07 Address 4724 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2019-02-26 2024-08-07 Address 4724 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-01-05 2019-02-26 Address 4111 GLENWOOD RD, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2011-01-05 2019-02-26 Address 4111 GLENWOOD RD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2008-10-09 2011-01-05 Address 4111 GLENWOOD RD, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250306003917 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240807003850 2024-08-07 BIENNIAL STATEMENT 2024-08-07
190226002091 2019-02-26 BIENNIAL STATEMENT 2018-10-01
110105002171 2011-01-05 BIENNIAL STATEMENT 2010-10-01
081009002377 2008-10-09 BIENNIAL STATEMENT 2008-10-01
041130002167 2004-11-30 BIENNIAL STATEMENT 2004-10-01
020926002371 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001011002129 2000-10-11 BIENNIAL STATEMENT 2000-10-01
980403000638 1998-04-03 CERTIFICATE OF AMENDMENT 1998-04-03
980213000456 1998-02-13 CERTIFICATE OF CHANGE 1998-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8828867709 2020-05-01 0202 PPP 4720 18th Ave,5520 13 Ave 3-R, brooklyn, NY, 11204
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139535
Loan Approval Amount (current) 139535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 21
NAICS code 423410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140444.84
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State