Search icon

PREMIUM TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIUM TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621769
ZIP code: 07310
County: Queens
Place of Formation: New York
Address: 111 TOWN SQUARE PL STE 850, JERSEY CITY, NJ, United States, 07310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIUM TECHNOLOGY INC. DOS Process Agent 111 TOWN SQUARE PL STE 850, JERSEY CITY, NJ, United States, 07310

Chief Executive Officer

Name Role Address
KENNY LEUNG Chief Executive Officer 111 TOWN SQUARE PL STE 850, JERSEY CITY, NJ, United States, 07310

Unique Entity ID

CAGE Code:
3BJ53
UEI Expiration Date:
2021-01-13

Business Information

Activation Date:
2020-01-14
Initial Registration Date:
2002-09-13

Commercial and government entity program

CAGE number:
3BJ53
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
SAM Expiration:
2022-12-31

Contact Information

POC:
KENNY LEUNG
Corporate URL:
http://www.premiumit.com

Form 5500 Series

Employer Identification Number (EIN):
113596892
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 111 TOWN SQUARE PL STE 850, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 111 TOWN SQUARE PL STE 1510, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 32 BROADWAY STE 501, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 32 BROADWAY STE 501, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 111 TOWN SQUARE PL STE 1510, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301050069 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230307003408 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210302061077 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190304060452 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170308006225 2017-03-08 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3526132 SL VIO INVOICED 2022-09-26 1000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
501700.00
Total Face Value Of Loan:
501700.00
Date:
2020-04-30
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

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$501,700
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$501,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$505,574.24
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $501,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State