Search icon

PREMIER INVESTIGATIONS INC.

Company Details

Name: PREMIER INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1995 (30 years ago)
Entity Number: 1896286
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 180 S BROADWAY, LL, WHITE PLAINS, NY, United States, 10605

Contact Details

Phone +1 914-948-4807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIER INVESTIGATIONS INC. DOS Process Agent 180 S BROADWAY, LL, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
WILLIAM KELLEY Chief Executive Officer 180 S BROADWAY, LL, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
133810445
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1243391-DCA Inactive Business 2006-11-09 2012-02-28

History

Start date End date Type Value
2007-02-21 2019-02-08 Address 180 S BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2007-02-21 2019-02-08 Address 180 S BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2007-02-21 2019-02-08 Address 180 S BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1997-06-16 2007-02-21 Address 180 S. BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1997-06-16 2007-02-21 Address 180 S. BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060617 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060907 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170206006076 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150209006512 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130214006238 2013-02-14 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
159284 LL VIO INVOICED 2012-01-03 1000 LL - License Violation
159285 LE INVOICED 2011-12-01 1000 Legal Escrow
870436 RENEWAL INVOICED 2010-01-15 340 Process Serving Agency License Renewal Fee
870437 RENEWAL INVOICED 2008-01-30 340 Process Serving Agency License Renewal Fee
769155 LICENSE INVOICED 2006-11-14 255 Process Serving Agency License Fee
769156 FINGERPRINT INVOICED 2006-11-09 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
231695.00
Total Face Value Of Loan:
231695.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231695
Current Approval Amount:
231695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234772.94

Court Cases

Court Case Summary

Filing Date:
2004-09-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARDENAS
Party Role:
Plaintiff
Party Name:
PREMIER INVESTIGATIONS INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State