Search icon

PREMIUM CIGAR SERVICES, INC.

Company Details

Name: PREMIUM CIGAR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205641
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 12 TOWNE SQUARE DRIVE, LANCASTER, NY, United States, 14086
Principal Address: 5334 TRANSIT RD, DEPEW, NY, United States, 14043

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
PREMIUM CIGAR SERVICES 401(K) PROFIT SHARING PLAN 2015 743146405 2018-06-05 PREMIUM CIGAR SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424940
Sponsor’s telephone number 7166857970
Plan sponsor’s address 5334 TRANSIT RD STE 7, DEPEW, NY, 140434341

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing ROBERT ROTH
PREMIUM CIGAR SERVICES 401 K PROFIT SHARING PLAN TRUST 2014 743146405 2015-06-29 PREMIUM CIGAR SERVICES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424940
Sponsor’s telephone number 7166857970
Plan sponsor’s address 5334 TRANSIT ROAD, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing ROBERT ROTH
PREMIUM CIGAR SERVICES 401 K PROFIT SHARING PLAN TRUST 2013 743146405 2015-09-22 PREMIUM CIGAR SERVICES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424940
Sponsor’s telephone number 7166857970
Plan sponsor’s address 5334 TRANSIT ROAD, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing ROBERT A ROTH

DOS Process Agent

Name Role Address
PREMIUM CIGAR SERVICES, INC. DOS Process Agent 12 TOWNE SQUARE DRIVE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
ROBERT ROTH Chief Executive Officer 12 TOWNE SQUARE DR., LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2007-11-06 2021-05-24 Address 5334 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2007-05-11 2016-08-04 Address 14 SUSSEX LANE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2007-05-11 2009-04-23 Address 14 SUSSEX LANE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2005-05-16 2007-11-06 Address 14 SUSSEX LANE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210524060322 2021-05-24 BIENNIAL STATEMENT 2021-05-01
191212060238 2019-12-12 BIENNIAL STATEMENT 2019-05-01
171017006369 2017-10-17 BIENNIAL STATEMENT 2017-05-01
160804007188 2016-08-04 BIENNIAL STATEMENT 2015-05-01
130507006611 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110513002462 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090423002550 2009-04-23 BIENNIAL STATEMENT 2009-05-01
071106000946 2007-11-06 CERTIFICATE OF CHANGE 2007-11-06
070511002903 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050516001292 2005-05-16 CERTIFICATE OF INCORPORATION 2005-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879147008 2020-04-09 0296 PPP 5334 Transit Road, DEPEW, NY, 14043-4334
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59700
Loan Approval Amount (current) 59700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address DEPEW, ERIE, NY, 14043-4334
Project Congressional District NY-26
Number of Employees 8
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60346.07
Forgiveness Paid Date 2021-05-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State