Search icon

PREMIER PARTITION & DRYWALL OF NY LIMITED

Company Details

Name: PREMIER PARTITION & DRYWALL OF NY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4065370
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 96 INDUSTRIAL LOOP, BAY # 7, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 INDUSTRIAL LOOP, BAY # 7, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
CRAIG CARTER Chief Executive Officer 96 INDUSTRIAL LOOP, BAY # 7, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-03-28 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-04 2017-09-05 Address 3475 VICTORY BLVD, UNIT G3, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2015-02-25 2015-03-04 Address 3475 VICTORY BLVD UNIT G, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2015-02-25 2015-03-04 Address 3475 VICTORY BLVD UNIT G, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2015-02-25 2015-03-04 Address 3475 VICTORY BLVD UNIT G, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2011-03-09 2015-02-25 Address 71 D WINANT PL, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2011-03-09 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210929001159 2021-09-29 BIENNIAL STATEMENT 2021-09-29
170905000286 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
150304002047 2015-03-04 BIENNIAL STATEMENT 2015-03-01
150225006305 2015-02-25 BIENNIAL STATEMENT 2013-03-01
110309000937 2011-03-09 CERTIFICATE OF INCORPORATION 2011-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695458502 2021-02-22 0202 PPS 3475 Victory Blvd Ste 3G, Staten Island, NY, 10314-6785
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 98760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6785
Project Congressional District NY-11
Number of Employees 8
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99569.02
Forgiveness Paid Date 2021-12-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State