Search icon

PREMIER CONTRACTING OF LI, INC.

Headquarter

Company Details

Name: PREMIER CONTRACTING OF LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647709
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1650, SYCAMORE AVE, BOHEMIA, NY, United States, 11716
Principal Address: 88 LIGHTHOUSE RD, BABYLON, NY, United States, 11702

Contact Details

Phone +1 631-482-1270

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER CONTRACTING OF LI, INC., CONNECTICUT 1330096 CONNECTICUT

DOS Process Agent

Name Role Address
PREMIER CONTRACTING OF LI, INC. DOS Process Agent 1650, SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
RICHARD SANGIORGI Chief Executive Officer 88 LIGHTHOUSE RD, BABYLON, NY, United States, 11702

Licenses

Number Status Type Date End date
2093635-DCA Active Business 2020-01-15 2025-02-28

History

Start date End date Type Value
2010-05-13 2016-08-08 Address 88 LIGHTHOUSE RD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2008-03-21 2021-02-12 Address 88 LIGHTHOUSE ROAD, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212060303 2021-02-12 BIENNIAL STATEMENT 2020-03-01
180921006016 2018-09-21 BIENNIAL STATEMENT 2018-03-01
160808006134 2016-08-08 BIENNIAL STATEMENT 2016-03-01
140421006317 2014-04-21 BIENNIAL STATEMENT 2014-03-01
120418002260 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100513002255 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080321000185 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549456 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549457 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3297106 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297107 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3145022 DCA-SUS CREDITED 2020-01-16 75 Suspense Account
3122391 FINGERPRINT CREDITED 2019-12-03 75 Fingerprint Fee
3122392 TRUSTFUNDHIC INVOICED 2019-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3122393 LICENSE INVOICED 2019-12-03 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139737 0214700 2009-12-02 350 SUNRISE HWY, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-02
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-12-28
Abatement Due Date 2010-01-04
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2009-12-28
Abatement Due Date 2010-01-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5869118510 2021-03-02 0235 PPS 88 Lighthouse Rd, Babylon, NY, 11702-4306
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45242
Loan Approval Amount (current) 45242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-4306
Project Congressional District NY-02
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45756.4
Forgiveness Paid Date 2022-04-28
1054757301 2020-04-28 0235 PPP 88 Lighthouse road, Babylon, NY, 11702
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41292.95
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State