Search icon

PREMIER RUBBER COMPANY, INC.

Company Details

Name: PREMIER RUBBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988560
ZIP code: 11733
County: Suffolk
Address: 61 CAROLYN BOULEVARD, AUTHORIZED PERSON, NY, United States, 11733
Principal Address: 61 CAROLYN BOULEVARD, FARMINDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR B. DODGE, III Chief Executive Officer 715 FOUNTAIN AVENUE, LANCASTER, PA, United States, 17601

DOS Process Agent

Name Role Address
PREMIER RUBBER COMPANY, INC. DOS Process Agent 61 CAROLYN BOULEVARD, AUTHORIZED PERSON, NY, United States, 11733

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 715 FOUNTAIN AVENUE, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-08-01 Address 61 CAROLYN BOULEVARD, AUTHORIZED PERSON, NY, 11733, USA (Type of address: Service of Process)
2024-06-14 2024-08-01 Address 715 FOUNTAIN AVENUE, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 715 FOUNTAIN AVENUE, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-08-01 Address 61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-10-19 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-10 2024-06-14 Address 61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034946 2024-08-01 CERTIFICATE OF MERGER 2024-08-01
240614003082 2024-06-14 BIENNIAL STATEMENT 2024-06-14
210909000454 2021-09-09 BIENNIAL STATEMENT 2021-09-09
210510060676 2021-05-10 BIENNIAL STATEMENT 2018-01-01
080115002670 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060502003046 2006-05-02 BIENNIAL STATEMENT 2006-01-01
040318002799 2004-03-18 BIENNIAL STATEMENT 2004-01-01
011219002777 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000201002570 2000-02-01 BIENNIAL STATEMENT 2000-01-01
960108000580 1996-01-08 CERTIFICATE OF INCORPORATION 1996-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345381750 0214700 2021-06-24 61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-06-24
Case Closed 2021-11-30

Related Activity

Type Complaint
Activity Nr 1779358
Safety Yes
Type Inspection
Activity Nr 1538234
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6059747104 2020-04-14 0235 PPP 61 Carolyn Blvd, FARMINGDALE, NY, 11735
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146337
Loan Approval Amount (current) 146337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 423930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148048.33
Forgiveness Paid Date 2021-06-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State