Search icon

PREMIER & SON, INC.

Company Details

Name: PREMIER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Entity Number: 2771025
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 67 HIDDINK ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 HIDDINK ST, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JON R BALL Chief Executive Officer 67 HIDDINK ST, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2002-05-24 2004-05-24 Address JON BALL, 67 HIDDINK ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080527002136 2008-05-27 BIENNIAL STATEMENT 2008-05-01
040524002553 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020524000027 2002-05-24 CERTIFICATE OF INCORPORATION 2002-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
46110.00
Total Face Value Of Loan:
46110.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46110
Current Approval Amount:
46110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46511.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State