Search icon

PREMIER FORD NY, INC.

Company Details

Name: PREMIER FORD NY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1967 (58 years ago)
Entity Number: 208187
ZIP code: 10019
County: Kings
Place of Formation: Delaware
Address: ATTN SAMUEL J REISER ESQ, 729 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: ATTN: CHARLES CHALOM, 5001 GLENWOOD RD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
CHARLES CHALOM Chief Executive Officer 5001 GLENWOOD RD, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BALLON STOLL BADER & NADLER P.C. DOS Process Agent ATTN SAMUEL J REISER ESQ, 729 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10019

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JOSEPH CHALOM
User ID:
P3395373

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-04-23 Address 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-01-23 2025-04-23 Address ATTN SAMUEL J REISER ESQ, 729 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423004181 2025-04-23 BIENNIAL STATEMENT 2025-04-23
250123002471 2025-01-23 BIENNIAL STATEMENT 2025-01-23
210914002857 2021-09-14 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-09-14
SR-2638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150727006030 2015-07-27 BIENNIAL STATEMENT 2015-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-16 2019-06-12 Billing Dispute NA 0.00 No Satisfactory Preempted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2927171 LICENSE REPL INVOICED 2018-11-08 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
1396165.00
Total Face Value Of Loan:
1396165.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
1396165.00
Total Face Value Of Loan:
1396165.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1396165
Current Approval Amount:
1396165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1416874.78
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1396165
Current Approval Amount:
1396165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1413694.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State