Search icon

F.E. PREMIER ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: F.E. PREMIER ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1996 (29 years ago)
Entity Number: 2022999
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: 3149 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511
Principal Address: 224 KETCHUM AVENUE, BUCHANAN, NY, United States, 10511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3149 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

Chief Executive Officer

Name Role Address
FABIAN FEBRES Chief Executive Officer 3149 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

History

Start date End date Type Value
2000-04-26 2010-05-07 Address P.O. BOX 510, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2000-04-26 2010-05-07 Address P.O. BOX 510, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1998-04-08 2000-04-26 Address PO BOX 510, OSSINING, NY, 10562, 3510, USA (Type of address: Chief Executive Officer)
1998-04-08 2000-04-26 Address 40 FERRIS PL, OSSINING, NY, 10562, 3510, USA (Type of address: Principal Executive Office)
1996-04-24 2000-04-26 Address POST OFFICE BOX 510, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160413006221 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140408007208 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120607002184 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100507002646 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080421002496 2008-04-21 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
14552.00
Total Face Value Of Loan:
14552.00
Date:
2020-05-15
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:
14372.00
Total Face Value Of Loan:
14372.00
Date:
2017-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,552
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,552
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,688.35
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,551
Jobs Reported:
1
Initial Approval Amount:
$14,372
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,372
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,759.85
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $14,372

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State