Search icon

PREMIER INTERIORS INC.

Company Details

Name: PREMIER INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3024913
ZIP code: 11797
County: Westchester
Place of Formation: New York
Address: C/O CARMEN AND PEARL CPAS, 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 914-837-5090

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 INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200845328 2023-04-20 PREMIER INTERIORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9148375090
Plan sponsor’s address 680 SOUTH 5TH AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
PREMIER INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200845328 2022-05-13 PREMIER INTERIORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9148375090
Plan sponsor’s address 680 SOUTH 5TH AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing EDWARD ROJAS
PREMIER INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200845328 2021-05-04 PREMIER INTERIORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9148375090
Plan sponsor’s address 680 SOUTH 5TH AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EDWARD ROJAS
PREMIER INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200845328 2020-06-02 PREMIER INTERIORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9148375090
Plan sponsor’s address 680 SOUTH 5TH AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
PREMIER INTERIORS INC., REGINALD SMITH DOS Process Agent C/O CARMEN AND PEARL CPAS, 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Licenses

Number Status Type Date End date
2102736-DCA Active Business 2021-11-22 2025-02-28
2011992-DCA Inactive Business 2014-08-14 2017-02-28
1360723-DCA Inactive Business 2010-06-28 2013-06-30

History

Start date End date Type Value
2004-03-11 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040311000383 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572430 TRUSTFUNDHIC INVOICED 2022-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3572431 RENEWAL INVOICED 2022-12-27 100 Home Improvement Contractor License Renewal Fee
3381232 LICENSE INVOICED 2021-10-18 75 Home Improvement Contractor License Fee
3381233 TRUSTFUNDHIC INVOICED 2021-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3381234 EXAMHIC INVOICED 2021-10-18 50 Home Improvement Contractor Exam Fee
2047534 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047535 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee
1759601 LICENSE INVOICED 2014-08-14 50 Home Improvement Contractor License Fee
1759648 FINGERPRINT CREDITED 2014-08-14 75 Fingerprint Fee
1759602 TRUSTFUNDHIC INVOICED 2014-08-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5181477900 2020-06-15 0202 PPP 680 S 5TH AVE, MOUNT VERNON, NY, 10550-4962
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14715.3
Loan Approval Amount (current) 14715.3
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 U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-4962
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301097 Health Care / Pharma 2023-02-09 missing
Circuit Second Circuit
Origin multi district litigation originating in the district (valid beginning July 1, 2016)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-09
Termination Date 1900-01-01
Date Issue Joined 2023-07-20
Section 1332
Sub Section PL
Status Pending

Parties

Name MORALES RAMIREZ,
Role Plaintiff
Name PREMIER INTERIORS INC.
Role Defendant
Name MCGEE
Role Plaintiff
Name EXACTECH, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State