Search icon

PREMIUM WOODWORKING, LLC

Company Details

Name: PREMIUM WOODWORKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2010 (14 years ago)
Date of dissolution: 30 Aug 2024
Entity Number: 3997229
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIUM WOODWORKING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 273489250 2022-10-06 PREMIUM WOODWORKING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465123723
Plan sponsor’s address 108 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing BHEVENDRA PERSAUD
PREMIUM WOODWORKING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 273489250 2021-04-14 PREMIUM WOODWORKING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465123723
Plan sponsor’s address 108 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing BHEVENDRA PERSAUD
PREMIUM WOODWORKING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 273489250 2020-09-22 PREMIUM WOODWORKING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465123723
Plan sponsor’s address 108 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing BHEVENDRA PERSAUD
PREMIUM WOODWORKING, LLC RETIREMENT PLAN 2018 273489250 2019-10-09 PREMIUM WOODWORKING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6465123723
Plan sponsor’s address 108 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing BHEVENDRA PERSAUD
PREMIUM WOODWORKING, LLC RETIREMENT PLAN 2017 273489250 2018-09-24 PREMIUM WOODWORKING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6314853133
Plan sponsor’s address 108 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing BHEVENDRA PERSAUD
PREMIUM WOODWORKING, LLC RETIREMENT PLAN 2016 273489250 2017-10-16 PREMIUM WOODWORKING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7187827747
Plan sponsor’s address 78 DIVISION PLACE, BROOKLYN, NY, 11222
PREMIUM WOODWORKING, LLC RETIREMENT PLAN 2015 273489250 2016-10-04 PREMIUM WOODWORKING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7187827747
Plan sponsor’s address 78 DIVISION PLACE, BROOKLYN, NY, 11222
PREMIUM WOODWORKING, LLC RETIREMENT PLAN 2014 273489250 2015-10-01 PREMIUM WOODWORKING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7187827747
Plan sponsor’s address 78 DIVISION PLACE, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2021-08-27 2024-09-11 Address 208 STONEHINGE LANE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2018-09-04 2021-08-27 Address 108 LAMAR STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2012-09-10 2018-09-04 Address 78 DIVISION PL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-09-20 2012-09-10 Address 89-14 102ND. STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911000514 2024-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-30
210827002008 2021-08-26 CERTIFICATE OF CHANGE BY ENTITY 2021-08-26
201029060360 2020-10-29 BIENNIAL STATEMENT 2020-09-01
180904006584 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906008118 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140904006389 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120910006292 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101209000375 2010-12-09 CERTIFICATE OF PUBLICATION 2010-12-09
100920000102 2010-09-20 ARTICLES OF ORGANIZATION 2010-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3602298803 2021-04-15 0202 PPS 8914 102nd St, Richmond Hill, NY, 11418-2127
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31174.02
Loan Approval Amount (current) 31174.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2127
Project Congressional District NY-05
Number of Employees 5
NAICS code 337212
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31311.71
Forgiveness Paid Date 2021-09-27
5628897110 2020-04-13 0235 PPP 108 Lamar Street, West Babylon, NY, 11704-1312
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31174.02
Loan Approval Amount (current) 31174.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1312
Project Congressional District NY-02
Number of Employees 5
NAICS code 337212
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31572.35
Forgiveness Paid Date 2021-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2839041 Intrastate Non-Hazmat 2020-11-05 1750 2020 1 2 Private(Property), Priv. Pass. (Business)
Legal Name PREMIUM WOODWORKING LLC
DBA Name -
Physical Address 108 LAMAR STREET, WEST BABYLON, NY, 11704, US
Mailing Address 108 LAMAR STREET, WEST BABYLON, NY, 11704, US
Phone (631) 485-3133
Fax -
E-mail NEIL@PREMIUM-WOODWORKING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State