Search icon

PREMIER DRYING SOLUTIONS CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER DRYING SOLUTIONS CORP PROFIT SHARING PLAN 2023 300098846 2024-10-15 PREMIER DRYING SOLUTIONS CORP 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779
PREMIER DRYING SOLUTIONS CORP DEFINED BENEFIT PLAN 2023 300098846 2024-10-15 PREMIER DRYING SOLUTIONS CORP 8
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779
PREMIER DRYING SOLUTIONS CORP DEFINED BENEFIT PLAN 2023 300098846 2024-10-17 PREMIER DRYING SOLUTIONS CORP 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779
PREMIER DRYING SOLUTIONS CORP DEFINED BENEFIT PLAN 2022 300098846 2023-10-12 PREMIER DRYING SOLUTIONS CORP 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779
PREMIER DRYING SOLUTIONS CORP 401(K) PLAN 2022 300098846 2023-10-12 PREMIER DRYING SOLUTIONS CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779
PREMIER DRYING SOLUTIONS CORP PROFIT SHARING PLAN 2022 300098846 2023-10-12 PREMIER DRYING SOLUTIONS CORP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779
PREMIER DRYING SOLUTIONS CORP 401(K) PLAN 2022 300098846 2023-10-12 PREMIER DRYING SOLUTIONS CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779
PREMIER DRYING SOLUTIONS CORP PROFIT SHARING PLAN 2021 300098846 2022-10-14 PREMIER DRYING SOLUTIONS CORP 11
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779
PREMIER DRYING SOLUTIONS CORP PROFIT SHARING PLAN 2021 300098846 2023-09-29 PREMIER DRYING SOLUTIONS CORP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779
PREMIER DRYING SOLUTIONS CORP DEFINED BENEFIT PLAN 2021 300098846 2022-10-14 PREMIER DRYING SOLUTIONS CORP 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6315805000
Plan sponsor’s address 711-5 KOEHLER AVE, RONKONKOMA, NY, 11779

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6769987002 2020-04-07 0235 PPP 711 5 Koehler Avenue, RONKONKOMA, NY, 11779-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144200
Loan Approval Amount (current) 144200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145966.45
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1707073 Intrastate Non-Hazmat 2022-06-01 20000 2021 1 2 Private(Property)
Legal Name PREMIER DRYING SOLUTIONS CORP
DBA Name SERVICEMASTER BY PREMIER DRYING SOLUTIONS CORP
Physical Address 711-5 KOEHLER AVENUE, RONKONKOMA, NY, 11779, US
Mailing Address 711-5 KOEHLER AVENUE, RONKONKOMA, NY, 11779, US
Phone (631) 580-5000
Fax (631) 580-5006
E-mail SERVICE@SMRESTOREBYPDS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 12 Mar 2025

Sources: New York Secretary of State