Search icon

PREMIER HEALTH INCORPORATED

Company Details

Name: PREMIER HEALTH INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858684
ZIP code: 11731
County: New York
Place of Formation: New York
Address: 31 CURTIS PATH, EAST NORTHPORT, NY, United States, 11731
Principal Address: 110 EAST 57TH ST, #4F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIELLE COREN Chief Executive Officer 110 EAST 57TH ST, #4F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GREGG S. BERNARD CPA DOS Process Agent 31 CURTIS PATH, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 110 EAST 57TH ST, #4F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-10-04 2024-06-26 Address 110 EAST 57TH ST, #4F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-12-08 2013-10-04 Address 110 EAST 57TH STREET, 4F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-12-08 2013-10-04 Address 110 EAST 57TH STREET, 4F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-09-22 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-22 2024-06-26 Address 31 CURTIS PATH, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626003645 2024-06-26 BIENNIAL STATEMENT 2024-06-26
131004002185 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111208002097 2011-12-08 BIENNIAL STATEMENT 2011-09-01
090922000286 2009-09-22 CERTIFICATE OF INCORPORATION 2009-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7411238606 2021-03-23 0202 PPP 110 E 57th St Apt 4F, New York, NY, 10022-2601
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2601
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6285.56
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State