Search icon

PREUSS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREUSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1973 (52 years ago)
Entity Number: 257770
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 950 GRAND STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-5625

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ROGER PREUSS Chief Executive Officer 950 GRAND STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1062076-DCA Active Business 2000-09-18 2025-07-31

History

Start date End date Type Value
2022-09-06 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1973-04-02 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1973-04-02 1995-07-12 Address 950 GRAND ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002125 2013-04-29 BIENNIAL STATEMENT 2013-04-01
20110504089 2011-05-04 ASSUMED NAME CORP DISCONTINUANCE 2011-05-04
110419002365 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090408002010 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070419002553 2007-04-19 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662281 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3347115 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3045662 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2643095 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2469534 CL VIO CREDITED 2016-10-12 175 CL - Consumer Law Violation
2092360 RENEWAL INVOICED 2015-05-29 340 Secondhand Dealer General License Renewal Fee
652511 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
652512 RENEWAL INVOICED 2011-06-17 340 Secondhand Dealer General License Renewal Fee
652513 RENEWAL INVOICED 2009-06-04 340 Secondhand Dealer General License Renewal Fee
652514 RENEWAL INVOICED 2007-07-25 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-21 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
213820.00
Total Face Value Of Loan:
213820.00
Date:
2020-07-06
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:
2020-05-11
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:
221320.00
Total Face Value Of Loan:
221320.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-26
Type:
Complaint
Address:
950 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-07-07
Type:
Complaint
Address:
950 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-02-29
Type:
Complaint
Address:
950 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-11-14
Type:
Complaint
Address:
950 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221320
Current Approval Amount:
221320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
224314.34
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213820
Current Approval Amount:
213820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
216852.56

Court Cases

Court Case Summary

Filing Date:
2025-01-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PONCE
Party Role:
Plaintiff
Party Name:
PREUSS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ECKSTEIN
Party Role:
Plaintiff
Party Name:
PREUSS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State