Search icon

PREMIUM MAINTENANCE SERVICE CORP.

Company Details

Name: PREMIUM MAINTENANCE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781477
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 108 HALLENBECK ROAD, HUDSON, NY, United States, 12534
Principal Address: 108 HALLENBECK RD, 108 Hallenbeck RD, HUDSON, NY, United States, 12534

Contact Details

Phone +1 518-821-3355

Phone +1 518-828-4295

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR STOERZINGER Chief Executive Officer 108 HALLENBECK RD, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 HALLENBECK ROAD, HUDSON, NY, United States, 12534

Licenses

Number Status Type Date End date Address
24-6ACIX-SHMO Active Mold Remediation Contractor License (SH126) 2024-06-06 2026-06-30 108 Hallenbeck Rd., Hudson, NY, 12534

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 108 HALLENBECK RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-20 2024-05-31 Address 108 HALLENBECK RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2002-06-21 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-21 2024-05-31 Address 108 HALLENBECK ROAD, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001370 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220512001321 2022-05-12 BIENNIAL STATEMENT 2020-06-01
120802002318 2012-08-02 BIENNIAL STATEMENT 2012-06-01
100616002357 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080731002853 2008-07-31 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
62275.00
Total Face Value Of Loan:
62275.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62275
Current Approval Amount:
62275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62957.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State