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 (25 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

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

Form 5500 Series

Employer Identification Number (EIN):
141827259
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
781250.00
Total Face Value Of Loan:
781250.00
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:
850000.00
Total Face Value Of Loan:
850000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-27
Type:
FollowUp
Address:
527 QUEENSBURY AVE, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-01
Type:
Complaint
Address:
831 WEST HIGH STREET # 46, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-07
Type:
Referral
Address:
527 QUEENSBURY AVE, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-09-01
Type:
Complaint
Address:
527 QUEENSBURY AVE, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
850000
Current Approval Amount:
850000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
861224.66
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
781250
Current Approval Amount:
781250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
795804.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-01-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State