Search icon

PREMIUM BLUE, INC.

Company Details

Name: PREMIUM BLUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375035
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3528 BROADWAY, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HASSAN FAOUR Chief Executive Officer 3528 BROADWAY, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3528 BROADWAY, NEW YORK, NY, United States, 10031

Filings

Filing Number Date Filed Type Effective Date
140707006450 2014-07-07 BIENNIAL STATEMENT 2014-06-01
120717002366 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100729002804 2010-07-29 BIENNIAL STATEMENT 2010-06-01
060613000195 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-29 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 3528 BROADWAY, Manhattan, NEW YORK, NY, 10031 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-20 No data 3528 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199841 CL VIO INVOICED 2020-08-20 350 CL - Consumer Law Violation
3168217 CL VIO CREDITED 2020-03-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-27 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7077777710 2020-05-01 0202 PPP 3542 Broadway, new york, NY, 10031
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34277.61
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State