Search icon

PREMIUMBAG, LLC

Company Details

Name: PREMIUMBAG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2503344
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIUMBAG, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 113545377 2021-08-02 PREMIUMBAG LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331310
Sponsor’s telephone number 5168101038
Plan sponsor’s address 145-50 LIBERTY AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing JOE BRELLETTI
PREMIUMBAG, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 113545377 2020-07-28 PREMIUMBAG LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331310
Sponsor’s telephone number 5168101038
Plan sponsor’s address 145-50 LIBERTY AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JOESEPH BELLETTI
PREMIUMBAG, LLC 401 K PROFIT SHARING PLAN TRUST 2018 113545377 2019-07-29 PREMIUMBAG LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331310
Sponsor’s telephone number 5168101038
Plan sponsor’s address 145-50 LIBERTY AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOE BELLETTI
PREMIUMBAG, LLC 401 K PROFIT SHARING PLAN TRUST 2017 113545377 2018-07-18 PREMIUMBAG LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331310
Sponsor’s telephone number 5168101038
Plan sponsor’s address 145-50 LIBERTY AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing JOSEPH BELLETTI
PREMIUMBAG, LLC 401 K PROFIT SHARING PLAN TRUST 2016 113545377 2017-07-17 PREMIUMBAG LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331310
Sponsor’s telephone number 5168101038
Plan sponsor’s address 145-50 LIBERTY AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JOSEPH BELLETTI CPA
PREMIUMBAG, LLC 401 K PROFIT SHARING PLAN TRUST 2015 113545377 2016-07-21 PREMIUMBAG LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331310
Sponsor’s telephone number 5168101038
Plan sponsor’s address 145-50 LIBERTY AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JOSEPH BELLETTI CPA
PREMIUMBAG, LLC 401 K PROFIT SHARING PLAN TRUST 2014 113545377 2015-07-27 PREMIUMBAG LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331310
Sponsor’s telephone number 5168101038
Plan sponsor’s address 145-50 LIBERTY AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing JOSEPH BELLETTI CPA
PREMIUMBAG, LLC 401 K PROFIT SHARING PLAN TRUST 2013 113545377 2014-07-21 PREMIUMBAG LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331310
Sponsor’s telephone number 5168101038
Plan sponsor’s address 145-50 LIBERTY AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JOSEPH BELLETTI
PREMIUMBAG, LLC 401 K PROFIT SHARING PLAN TRUST 2012 113545377 2013-07-09 PREMIUMBAG LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331310
Sponsor’s telephone number 5168101038
Plan sponsor’s address 145-50 LIBERTY AVE, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing PREMIUMBAG LLC

DOS Process Agent

Name Role Address
RICHMAN & LEVINE, PC DOS Process Agent 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-02-17 2024-04-01 Address 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-05-22 2023-02-17 Address 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-04-17 2012-05-22 Address 666 OLD COUNTRY RD / SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-04-26 2006-04-17 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038732 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230217003554 2023-02-17 BIENNIAL STATEMENT 2022-04-01
180402007056 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140414006686 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120522002935 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100427002787 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080417002158 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060417002070 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040419002057 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020326002097 2002-03-26 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4785807104 2020-04-13 0202 PPP 14550 LIBERTY AVENUE, JAMAICA, NY, 11435-4828
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69019
Loan Approval Amount (current) 69019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-4828
Project Congressional District NY-05
Number of Employees 7
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69366.01
Forgiveness Paid Date 2020-10-22
6937808306 2021-01-27 0202 PPS 14550 Liberty Ave, Jamaica, NY, 11435-4828
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69017
Loan Approval Amount (current) 69017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4828
Project Congressional District NY-05
Number of Employees 7
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69413.85
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State