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

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

Links between entities

Type:
Headquarter of
Company Number:
1330096
State:
CONNECTICUT

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
45242.00
Total Face Value Of Loan:
45242.00
Date:
2020-04-28
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:
40800.00
Total Face Value Of Loan:
40800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-02
Type:
Planned
Address:
350 SUNRISE HWY, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45242
Current Approval Amount:
45242
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45756.4
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40800
Current Approval Amount:
40800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41292.95

Date of last update: 28 Mar 2025

Sources: New York Secretary of State