Search icon

PREMIER RUBBER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER RUBBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (30 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

Form 5500 Series

Employer Identification Number (EIN):
113344026
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
146337.00
Total Face Value Of Loan:
146337.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-24
Type:
Complaint
Address:
61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$146,337
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,337
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,048.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $146,337

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State