Search icon

PREMIER INSULATION SERVICES CORP.

Company Details

Name: PREMIER INSULATION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3385056
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-29 55TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOS KOUKOUNAS Chief Executive Officer 59-29 55TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
PREMIER INSULATION SERVICES CORP. DOS Process Agent 59-29 55TH STREET, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
141969215
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-09 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-01 2021-02-16 Address 59-29 55TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216061048 2021-02-16 BIENNIAL STATEMENT 2020-07-01
160707006440 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140709006933 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120807002598 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100802002043 2010-08-02 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
476000.00
Total Face Value Of Loan:
476000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
330000.00
Total Face Value Of Loan:
330000.00
Date:
2009-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
277000.00
Total Face Value Of Loan:
277000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330000
Current Approval Amount:
330000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
334381.67
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
476000
Current Approval Amount:
476000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
481249.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State