Search icon

PREMIERE BUSINESS INNOVATIONS, INC.

Company Details

Name: PREMIERE BUSINESS INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3957009
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 175 TOMPKINS AVE, PLEASANTVILLE, NY, United States, 10570
Principal Address: 175 TOMPKINS AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIERE BUSINESS INNOVATIONS, INC. 401K PLAN 2023 272780676 2024-10-02 PREMIERE BUSINESS INNOVATIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 9147473000
Plan sponsor’s address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
PREMIERE BUSINESS INNOVATIONS, INC. 401K PLAN 2022 272780676 2023-09-28 PREMIERE BUSINESS INNOVATIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 9147473000
Plan sponsor’s address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
PREMIERE BUSINESS INNOVATIONS, INC. 401K PLAN 2021 272780676 2022-10-07 PREMIERE BUSINESS INNOVATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 9147473000
Plan sponsor’s address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALLISON BRECHER
PREMIERE BUSINESS INNOVATIONS, INC. 401K PLAN 2020 272780676 2021-10-08 PREMIERE BUSINESS INNOVATIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 9147473000
Plan sponsor’s address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ALLISON BRECHER
PREMIERE BUSINESS INNOVATIONS, INC. 401K PLAN 2019 272780676 2020-09-21 PREMIERE BUSINESS INNOVATIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 9147473000
Plan sponsor’s address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing CHRISTINA OWEN
PREMIERE BUSINESS INNOVATIONS, INC. 401K PLAN 2018 272780676 2019-07-09 PREMIERE BUSINESS INNOVATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 9147473000
Plan sponsor’s address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing CHRISTINA OWEN

DOS Process Agent

Name Role Address
PREMIERE BUSINESS INNOVATIONS, INC. DOS Process Agent 175 TOMPKINS AVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MARK HABEEB Chief Executive Officer 175 TOMPKINS AVENUE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 175 TOMPKINS AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2018-06-07 2024-06-11 Address 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2012-07-13 2024-06-11 Address 175 TOMPKINS AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2010-06-02 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-02 2018-06-07 Address 175 TOMPKINS AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002597 2024-06-11 BIENNIAL STATEMENT 2024-06-11
221018002204 2022-10-18 BIENNIAL STATEMENT 2022-06-01
200610060476 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180607006640 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160606006242 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140606006343 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120713002603 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100615000904 2010-06-15 CERTIFICATE OF AMENDMENT 2010-06-15
100602000687 2010-06-02 CERTIFICATE OF INCORPORATION 2010-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9017607005 2020-04-09 0202 PPP 175 TOMPKINS AVE, PLEASANTVILLE, NY, 10570-3139
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212000
Loan Approval Amount (current) 212000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-3139
Project Congressional District NY-17
Number of Employees 13
NAICS code 423420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213469.48
Forgiveness Paid Date 2021-01-07
3956918306 2021-01-22 0202 PPS 175 Tompkins Ave, Pleasantville, NY, 10570-3144
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211896.42
Loan Approval Amount (current) 211896.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3144
Project Congressional District NY-17
Number of Employees 11
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212947.19
Forgiveness Paid Date 2021-07-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State