Search icon

PREMIER DRYING SOLUTIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER DRYING SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2002 (23 years ago)
Entity Number: 2786740
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 711-5 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779
Address: 711-5 KOEHLER AVE, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-580-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711-5 KOEHLER AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
KEVIN TIEDEMANN Chief Executive Officer 711-5 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
300098846
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6SCJB-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-07 2026-01-31 711-5 Koehler Ave, Ronkonkoma, NY, 11779

History

Start date End date Type Value
2011-11-01 2011-11-02 Address 2100-06 ARCTIC AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-09-10 2011-11-01 Address 2100-06 ARCTIC AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-09-10 2011-11-01 Address 2100-06 ARCTIC AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2004-09-10 2011-11-01 Address 2100-06 ARCTIC AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2002-07-08 2004-09-10 Address 23 JANET STREET, PT.JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705006266 2012-07-05 BIENNIAL STATEMENT 2012-07-01
111102000067 2011-11-02 CERTIFICATE OF CHANGE 2011-11-02
111101002993 2011-11-01 BIENNIAL STATEMENT 2010-07-01
040910002937 2004-09-10 BIENNIAL STATEMENT 2004-07-01
020708000216 2002-07-08 CERTIFICATE OF INCORPORATION 2002-07-08

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
150000.00
Date:
2020-04-07
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:
144200.00
Total Face Value Of Loan:
144200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$144,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,966.45
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $115,400
Rent: $28,800

Motor Carrier Census

DBA Name:
SERVICEMASTER BY PREMIER DRYING SOLUTIONS CORP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 580-5006
Add Date:
2007-11-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State