Search icon

PREMIUM PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIUM PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2182154
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 6 LINCOLN AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL KROHNENJOLD Chief Executive Officer 6 LINCOLN AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 LINCOLN AVE, PLEASANTVILLE, NY, United States, 10570

Unique Entity ID

CAGE Code:
4UQT8
UEI Expiration Date:
2020-08-26

Business Information

Activation Date:
2019-08-27
Initial Registration Date:
2007-08-21

Commercial and government entity program

CAGE number:
4UQT8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-21
CAGE Expiration:
2028-11-27
SAM Expiration:
2024-11-21

Contact Information

POC:
MITCHELL KROHNENGOLD
Corporate URL:
https://www.premium123.com/

History

Start date End date Type Value
2001-09-17 2007-09-17 Address 118 N BEDFORD RD / 104, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2001-09-17 2007-09-17 Address 118 N BEDFORD RD / 104, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-09-17 2007-09-17 Address 118 N BEDFORD RD / 104, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
1999-11-03 2001-09-17 Address 201 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1999-11-03 2001-09-17 Address 201 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812060154 2019-08-12 BIENNIAL STATEMENT 2017-09-01
160713006283 2016-07-13 BIENNIAL STATEMENT 2015-09-01
140121006366 2014-01-21 BIENNIAL STATEMENT 2013-09-01
111013002975 2011-10-13 BIENNIAL STATEMENT 2011-09-01
091230002759 2009-12-30 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMA19D08P5
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-02-07
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
171000.00
Total Face Value Of Loan:
171000.00
Date:
2020-06-15
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:
2020-04-14
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:
171000.00
Total Face Value Of Loan:
171000.00

Trademarks Section

Serial Number:
97725490
Mark:
GREATPRODUCTZ
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2022-12-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
GREATPRODUCTZ

Goods And Services

For:
Pet hair remover cleaning brushes and brooms for household use, namely, cleaning brushes and brooms for removing pet hair; Cleaning implements, namely, handheld pet hair removers in the nature of lint rollers, cleaning brushes for household use, brooms, and carpet rakes; Lint removers, electric or n...
First Use:
2022-09-03
International Classes:
021 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$171,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,306.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $170,996
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$171,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,230.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $171,000

Court Cases

Court Case Summary

Filing Date:
2006-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
PREMIUM PRODUCTIONS, INC.
Party Role:
Plaintiff
Party Name:
HARTFORD FIRE INSURANCE COMPAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State