Search icon

PREMIER CARE STAFFING INC.

Company Details

Name: PREMIER CARE STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3718232
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 129 SOUTH EIGHTH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERSHAL WEBER Chief Executive Officer 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 SOUTH EIGHTH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2010-09-17 2012-09-20 Address 129 SOUTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-09-09 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120920002233 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100917002484 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080909000717 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
6512997.50
Total Face Value Of Loan:
6512997.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6512997.5
Current Approval Amount:
6512997.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6701606.77

Date of last update: 28 Mar 2025

Sources: New York Secretary of State