Search icon

PREMIER BUILDERS, INC.

Company Details

Name: PREMIER BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1969 (56 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 281588
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: VALLEY POND ROAD, RD 3, KATONAH, NY, United States, 10536

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE RIINA Chief Executive Officer VALLEY POND ROAD, RD 3, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
SALVATORE RIINA DOS Process Agent VALLEY POND ROAD, RD 3, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1969-08-29 1993-05-06 Address VALLEY POND ROAD, R.D. 3, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C294124-1 2000-10-05 ASSUMED NAME LLC INITIAL FILING 2000-10-05
DP-1288923 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940201002854 1994-02-01 BIENNIAL STATEMENT 1993-08-01
930506002728 1993-05-06 BIENNIAL STATEMENT 1992-08-01
779423-4 1969-08-29 CERTIFICATE OF INCORPORATION 1969-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122250574 0213100 1994-07-06 8 BLUESTONE RIDGE, HALFMOON, NY, 12188
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-07-06
Case Closed 1996-10-18

Related Activity

Type Referral
Activity Nr 901920967
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 Y04 III
Issuance Date 1994-07-20
Abatement Due Date 1994-07-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 Y09
Issuance Date 1994-07-20
Abatement Due Date 1994-07-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1994-07-20
Abatement Due Date 1994-07-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434017406 2020-05-09 0248 PPP 195 Dry Bridge Rd, Central Square, NY, 13036
Loan Status Date 2022-06-14
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3845
Loan Approval Amount (current) 3845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Central Square, OSWEGO, NY, 13036-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State