Search icon

PREMIERE PROPERTIES, INC.

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
970321000234 1997-03-21 CERTIFICATE OF INCORPORATION 1997-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630179004 2021-05-23 0202 PPS 2211 Avenue Z N/A, Brooklyn, NY, 11235-2803
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2803
Project Congressional District NY-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41817.69
Forgiveness Paid Date 2021-11-03
5736897401 2020-05-13 0202 PPP 2211 Avenue z, Brooklyn, NY, 11235
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6535.39
Forgiveness Paid Date 2020-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State