Search icon

PREMIUM MILLWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIUM MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2650748
ZIP code: 11231
County: Kings
Place of Formation: New York
Activity Description: Architectural Millwork; Cabinets; Carpentry and Floor Work; Conference Furniture; Door Installation; Doors, Wood; Furniture Design; Institutional Furniture Manufacturer; Manufacture-Technical Furniture & Consoles; Office Furniture Manufacturer; Overhead doors; Stone Work; Window Installation; Windows & Doors; Wood Finishing Services; Wood Framing; Woodcraft; Woodworking - Installation
Address: 43 Coffey St, Brooklyn, NY, United States, 11231
Principal Address: 43 COFFEY ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-422-7774

Website http://premiummillwork.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIUM MILLWORK, INC. DOS Process Agent 43 Coffey St, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
JULIO CUENCA Chief Executive Officer 43 COFFEY ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1269827-DCA Active Business 2007-10-05 2025-02-28

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 43 COFFEY ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-07 Address 43 COFFEY ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2025-06-02 Address 43 COFFEY ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602000994 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240507000321 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220609002889 2022-06-09 BIENNIAL STATEMENT 2021-06-01
170601006577 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006052 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610687 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610688 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3256191 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256192 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3022651 TRUSTFUNDHIC INVOICED 2019-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3022652 RENEWAL INVOICED 2019-04-25 100 Home Improvement Contractor License Renewal Fee
2506188 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506191 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1876109 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1876110 RENEWAL INVOICED 2014-11-07 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
105670.00
Total Face Value Of Loan:
105670.00
Date:
2020-05-02
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:
144750.00
Total Face Value Of Loan:
144750.00
Date:
2013-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-435000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144750
Current Approval Amount:
144750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146558.65
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105670
Current Approval Amount:
105670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107007.61

Court Cases

Court Case Summary

Filing Date:
2020-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VELIZ MONTOYA,
Party Role:
Plaintiff
Party Name:
PREMIUM MILLWORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State