Search icon

PREMIER REALTY, INC.

Company Details

Name: PREMIER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209716
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 837C MIDLAND AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 837C MIDLAND AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
CELINA CASTRO Chief Executive Officer 837C MIDLAND AVE, YONKERS, NY, United States, 10704

Licenses

Number Type End date
31CA0780207 CORPORATE BROKER 2026-08-29
10301217040 ASSOCIATE BROKER 2024-12-17
109900655 REAL ESTATE PRINCIPAL OFFICE No data
40DE1133275 REAL ESTATE SALESPERSON 2024-11-15
10401366215 REAL ESTATE SALESPERSON 2026-06-06
10401385052 REAL ESTATE SALESPERSON 2026-03-26

History

Start date End date Type Value
2006-01-19 2012-02-23 Address 169A MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2006-01-19 2012-02-23 Address 169A MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2006-01-19 2012-02-23 Address 169A MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2004-07-22 2006-01-19 Address 169 A MC LEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2000-03-27 2006-01-19 Address 161 FOREST AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2000-03-27 2006-01-19 Address 161 FOREST AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1997-12-18 2004-07-22 Address 31 STILES ROAD, EDISON, NJ, 08817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128002199 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120223002644 2012-02-23 BIENNIAL STATEMENT 2011-12-01
091215002405 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071212002251 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060119003448 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040722000474 2004-07-22 CERTIFICATE OF CHANGE 2004-07-22
020315002376 2002-03-15 BIENNIAL STATEMENT 2001-12-01
000327002998 2000-03-27 BIENNIAL STATEMENT 1999-12-01
971218000122 1997-12-18 CERTIFICATE OF INCORPORATION 1997-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2572398105 2020-07-13 0202 PPP 837c MIDLAND AVENUE, YONKERS, NY, 10704
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3328908607 2021-03-16 0202 PPS 837 Midland Ave Ste C, Yonkers, NY, 10704-1078
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1078
Project Congressional District NY-16
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State