Search icon

PREMIUM BUILDING COMPONENTS, INC.

Company Details

Name: PREMIUM BUILDING COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2000 (24 years ago)
Entity Number: 2565538
ZIP code: 12804
County: Washington
Place of Formation: New York
Address: 527 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804
Principal Address: 527 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2023 141827259 2024-10-14 PREMIUM BUILDING COMPONENTS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2022 141827259 2023-10-15 PREMIUM BUILDING COMPONENTS, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2021 141827259 2022-10-10 PREMIUM BUILDING COMPONENTS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2020 141827259 2021-10-15 PREMIUM BUILDING COMPONENTS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2019 141827259 2020-10-15 PREMIUM BUILDING COMPONENTS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2018 141827259 2019-10-15 PREMIUM BUILDING COMPONENTS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2017 141827259 2018-10-05 PREMIUM BUILDING COMPONENTS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2016 141827259 2017-10-10 PREMIUM BUILDING COMPONENTS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2015 141827259 2016-10-14 PREMIUM BUILDING COMPONENTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
PREMIUM BUILDING COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2014 141827259 2015-10-15 PREMIUM BUILDING COMPONENTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 321900
Sponsor’s telephone number 5187984009
Plan sponsor’s address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

DOS Process Agent

Name Role Address
JOHN J BUYASKAS DOS Process Agent 527 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
JOHN J. BUYASKAS Chief Executive Officer 527 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2021-01-28 2024-07-15 Address 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2018-10-02 2021-01-28 Address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-09-21 2018-10-02 Address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-09-21 2024-07-15 Address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2006-09-21 2018-10-02 Address 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2002-09-30 2006-09-21 Address 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2002-09-30 2006-09-21 Address 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2002-09-30 2006-09-21 Address 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2000-12-04 2002-09-30 Address 1075 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003404 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210128060004 2021-01-28 BIENNIAL STATEMENT 2020-10-01
181002006187 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007847 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141231006403 2014-12-31 BIENNIAL STATEMENT 2014-10-01
130205002454 2013-02-05 BIENNIAL STATEMENT 2012-10-01
101018003068 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080919002426 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060921002556 2006-09-21 BIENNIAL STATEMENT 2006-10-01
060713000354 2006-07-13 CERTIFICATE OF AMENDMENT 2006-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342501582 0213100 2017-07-27 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-07-27
Case Closed 2017-07-28

Related Activity

Type Inspection
Activity Nr 1173906
Safety Yes
341944585 0213100 2016-12-01 831 WEST HIGH STREET # 46, BALLSTON SPA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-12-01
Emphasis N: AMPUTATE
Case Closed 2017-03-17

Related Activity

Type Complaint
Activity Nr 1158938
Safety Yes
341826006 0213100 2016-10-07 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-10-25
Case Closed 2017-10-05

Related Activity

Type Referral
Activity Nr 1134839
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2017-03-23
Abatement Due Date 2017-05-09
Current Penalty 3622.0
Initial Penalty 3622.0
Final Order 2017-04-18
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: A) Special Project Area - On or about October 25, 2016, an employee assembling panels with a nail gun was exposed to continuous noise levels at 90.6 dBA or 109.1 percent of the permissible daily noise exposure (8-hour time-weighted average sound level of 90 dBA) during the 493 minute sampling period. B) Framing Table - On or about October 25, 2016, an employee assembling panels with a nail gun was exposed to continuous noise levels at 88.9 dBA or 86.54 percent of the permissible daily noise exposure (8-hour time-weighted average sound level of 90 dBA) during the 495 minute sampling period.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2017-03-23
Abatement Due Date 2017-05-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-18
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: A) Worksite - On or about October 25, 2016, employees were supplied with filtering facepiece respirators for voluntary use. They were not provided with the information contained within Appendix D of the Respiratory Protection standard.
341739068 0213100 2016-09-01 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-09-01
Emphasis N: DUSTEXPL, L: FORKLIFT
Case Closed 2017-01-19

Related Activity

Type Complaint
Activity Nr 1129889
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A02
Issuance Date 2016-11-17
Abatement Due Date 2016-11-30
Current Penalty 2805.75
Initial Penalty 3741.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(2): The employer did not ensure that each affected employee used eye protection that provided side protection when there was a hazard from flying objects: a) Woodworking Shop: On or about 9/1/2016, employees engaged in woodworking activities were not wearing eye protection with side protection and were exposed to wood shavings and other flying debris.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2016-11-17
Abatement Due Date 2016-12-07
Current Penalty 4677.0
Initial Penalty 6236.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) Woodworking shop - On or about 9/1/2016, the employer did not conduct periodic inspections of the company's energy control procedures to ensure the procedures and requirements are being followed. Not performing periodic inspections could expose employees to various hazards, including, but not limited to amputations.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2016-11-17
Abatement Due Date 2016-12-21
Current Penalty 3741.0
Initial Penalty 4988.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled equipment was not installed and used in accordance with any instructions included in the listing and labeling: a) Woodworking shop, Entrance by parking lot - On or about 9/1/16, A junction box was observed on the floor as a permanent installation for the wiring of the Tigerstop Saw, exposing employees to potential electrical shock hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A05
Issuance Date 2016-11-17
Abatement Due Date 2016-12-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(5): The powered industrial truck was equipped with front-end attachments other than factory installed attachments, however the employer did not request that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered: a) Storage room outside woodworking shop - On or about 9/1/2016, A man basket, in storage, is used to lift personnel when needed. The man basket is not a factory installed item and was not marked to ensure safe operation with the basket.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7383767106 2020-04-14 0248 PPP 527 Queensbury Ave, Queensbury, NY, 12804
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 850000
Loan Approval Amount (current) 850000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 78
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 861224.66
Forgiveness Paid Date 2021-08-18
6133798310 2021-01-26 0248 PPS 527 Queensbury Ave, Queensbury, NY, 12804-7613
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 781250
Loan Approval Amount (current) 781250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7613
Project Congressional District NY-21
Number of Employees 77
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 795804.79
Forgiveness Paid Date 2022-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2574590 Intrastate Non-Hazmat 2021-10-01 14746 2020 1 2 Private(Property)
Legal Name PREMIUM BUILDING COMPONENTS INC
DBA Name -
Physical Address 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804, US
Mailing Address 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804, US
Phone (518) 798-4009
Fax -
E-mail TONYF@PBCWALLS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .4
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 10
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SP2G290164
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 87325ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDNF6AN6RDF01686
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG1120009
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 87325ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDNF6AN6RDF01686
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG0251246
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 87325ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDNF6AN6RDF01686
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-16
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-05-16
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-09-07
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-07
Code of the violation 3922WC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wheel (Mud) Flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 13 Mar 2025

Sources: New York Secretary of State