Search icon

F.E. PREMIER ELECTRIC CORP.

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
060426002561 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040416002689 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020417002434 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000426002742 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980408002616 1998-04-08 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4677878603 2021-03-18 0202 PPS 3149 Albany Post Rd, Buchanan, NY, 10511-1645
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14552
Loan Approval Amount (current) 14552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buchanan, WESTCHESTER, NY, 10511-1645
Project Congressional District NY-17
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14688.35
Forgiveness Paid Date 2022-02-25
6597287410 2020-05-14 0202 PPP 3149 ALBANY POST ROAD, BUCHANAN, NY, 10511
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14372
Loan Approval Amount (current) 14372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUCHANAN, WESTCHESTER, NY, 10511-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14759.85
Forgiveness Paid Date 2023-01-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State