Search icon

PREUSS, INC.

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
20070315061 2007-03-15 ASSUMED NAME CORP INITIAL FILING 2007-03-15
050513002908 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030402002237 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010420002265 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990419002252 1999-04-19 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-09 No data 950 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 950 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 950 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310378237 0215000 2006-10-26 950 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2007-01-03
Case Closed 2007-04-10

Related Activity

Type Complaint
Activity Nr 205987993
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-01-18
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2007-01-18
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2007-01-18
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2007-01-18
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-01-18
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-01-18
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 5
Gravity 01
300621505 0215000 1999-07-07 950 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-07-07
Case Closed 1999-09-08

Related Activity

Type Complaint
Activity Nr 200845832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1999-08-18
Abatement Due Date 1999-08-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-08-18
Abatement Due Date 1999-08-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1999-08-18
Abatement Due Date 1999-08-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-08-18
Abatement Due Date 1999-08-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1999-08-18
Abatement Due Date 1999-08-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1999-08-18
Abatement Due Date 1999-08-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1999-08-18
Abatement Due Date 1999-08-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106866130 0215000 1996-02-29 950 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-02-29
Case Closed 1996-03-13

Related Activity

Type Complaint
Activity Nr 79284048
Safety Yes
101483840 0215000 1991-11-14 950 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-11-14
Case Closed 1992-05-04

Related Activity

Type Complaint
Activity Nr 74949926
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1992-03-10
Abatement Due Date 1992-04-13
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-03-10
Abatement Due Date 1992-03-27
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-03-10
Abatement Due Date 1992-03-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-03-10
Abatement Due Date 1992-04-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-03-10
Abatement Due Date 1992-04-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-03-10
Abatement Due Date 1992-04-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-03-10
Abatement Due Date 1992-03-13
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-03-10
Abatement Due Date 1992-03-13
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-03-10
Abatement Due Date 1992-03-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1992-03-10
Abatement Due Date 1992-03-27
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871797404 2020-05-11 0202 PPP 950 GRAND STREET, BROOKLYN, NY, 11211-2707
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221320
Loan Approval Amount (current) 221320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-2707
Project Congressional District NY-07
Number of Employees 21
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224314.34
Forgiveness Paid Date 2021-09-22
1387808504 2021-02-18 0202 PPS 950 Grand St, Brooklyn, NY, 11211-2707
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213820
Loan Approval Amount (current) 213820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-2707
Project Congressional District NY-07
Number of Employees 15
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216852.56
Forgiveness Paid Date 2022-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State