Search icon

PREMIUM MILLWORK, INC.

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

Website http://premiummillwork.com

Phone +1 718-422-7774

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
2024-05-07 2024-05-07 Address 43 COFFEY ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
130614006346 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110902002312 2011-09-02 BIENNIAL STATEMENT 2011-06-01
070607002651 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050901002324 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030911002654 2003-09-11 BIENNIAL STATEMENT 2003-06-01
010615000064 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3012557704 2020-05-01 0202 PPP 43 Coffey Street, BROOKLYN, NY, 11231
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144750
Loan Approval Amount (current) 144750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 238130
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 Unanswered
Veteran Unanswered
Forgiveness Amount 146558.65
Forgiveness Paid Date 2021-08-04
5375238805 2021-04-17 0202 PPS 43 Coffey St, Brooklyn, NY, 11231-1509
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105670
Loan Approval Amount (current) 105670
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1509
Project Congressional District NY-10
Number of Employees 7
NAICS code 238350
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 Unanswered
Veteran Unanswered
Forgiveness Amount 107007.61
Forgiveness Paid Date 2022-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002475 Fair Labor Standards Act 2020-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-03
Termination Date 2022-08-24
Date Issue Joined 2022-01-03
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 21 Apr 2025

Sources: New York Secretary of State