Search icon

PREMIERE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIERE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1997 (28 years ago)
Entity Number: 2125226
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 530 EAST 76TH ST, NEW YORK, NY, United States, 10021
Address: 530 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH W GRIMES Chief Executive Officer 530 EAST 76TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O JOSEPH GRIMES DOS Process Agent 530 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Type End date
33BL0624553 PARTNERSHIP BROKER 2026-04-17
33PR0624549 PARTNERSHIP BROKER 2026-04-17
109900662 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-08-20 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-02 2001-04-27 Address 530 EAST 76TH ST, 6TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-04-02 2001-04-27 Address 530 EAST 76TH ST, 6TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-03-21 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110317003200 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090224002750 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070402002843 2007-04-02 BIENNIAL STATEMENT 2007-03-01
010427002615 2001-04-27 BIENNIAL STATEMENT 2001-03-01
990402002098 1999-04-02 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46000.00
Total Face Value Of Loan:
46000.00
Date:
2020-05-13
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,500
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,535.39
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $6,500
Jobs Reported:
1
Initial Approval Amount:
$41,667
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,817.69
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $41,664
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State