Search icon

PREMIER BENEFIT PLANS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER BENEFIT PLANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1995 (30 years ago)
Entity Number: 1975805
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 35 PINELAWN RD, STE 208E, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIER BENEFIT PLANS INC. DOS Process Agent 35 PINELAWN RD, STE 208E, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
AIMEE D CODY Chief Executive Officer 35 PINELAWN RD, STE 208E, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113293819
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 35 PINELAWN RD, STE 208E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 35 PINELAWN RD, STE 208E, MELVILLE, NY, 11747, 3185, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 35 PINELAWN RD, STE 208E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 35 PINELAWN RD, STE 208E, MELVILLE, NY, 11747, 3185, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416003206 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
231102004355 2023-11-02 BIENNIAL STATEMENT 2023-11-01
131107007203 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111118002692 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091109002501 2009-11-09 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
208800.00
Total Face Value Of Loan:
208800.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$208,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,722.1
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $208,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State