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 |
Name | Role | Address |
---|---|---|
CHARLES CHALOM | Chief Executive Officer | 5001 GLENWOOD RD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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.
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-05-16 | 2019-06-12 | Billing Dispute | NA | 0.00 | No Satisfactory Preempted |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2927171 | LICENSE REPL | INVOICED | 2018-11-08 | 15 | License Replacement Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State