Search icon

PREMIUM SWEETS USA INC.

Company Details

Name: PREMIUM SWEETS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081685
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 168-03 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-526-1501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIUM SWEETS USA INC. DOS Process Agent 168-03 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SABBIR AHMED Chief Executive Officer 168-03 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date Address
671096 No data Retail grocery store No data No data 168-03 HILLSIDE AVE, JAMAICA, NY, 11432
2103747-DCA Active Business 2022-02-02 2024-03-31 No data

History

Start date End date Type Value
2015-07-06 2021-04-21 Address 168-03 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2015-07-06 2021-04-21 Address 168-03 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2011-04-14 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-14 2015-07-06 Address 37-01 61ST STREET, FIRST FLR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421060058 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190828060124 2019-08-28 BIENNIAL STATEMENT 2019-04-01
170117000670 2017-01-17 ANNULMENT OF DISSOLUTION 2017-01-17
DP-2195083 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150706006541 2015-07-06 BIENNIAL STATEMENT 2015-04-01
110414000678 2011-04-14 CERTIFICATE OF INCORPORATION 2011-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 PREMIUM SWEETS USA 168-03 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 C Food Inspection Department of Agriculture and Markets 09F - Sanitizing solution was not available while workers were cleaning food contact equipment. Proper cleaning and sanitizing procedures were reviewed with workers and management.
2023-09-12 PREMIUM SWEETS USA 168-03 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 A Food Inspection Department of Agriculture and Markets No data
2023-07-13 PREMIUM SWEETS USA 168-03 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the kitchen is noted to lack liquid hand soap and a handwashing sign.
2023-03-01 PREMIUM SWEETS USA 168-03 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 C Food Inspection Department of Agriculture and Markets 15F - Shelves in the walk in cooler have minor soil build up.
2022-07-27 PREMIUM SWEETS USA 168-03 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 C Food Inspection Department of Agriculture and Markets 15E - Unused dough processing equipment is stored soiled and not covered. - Unused knives are improperly stored wedged under and behind work tables.
2022-02-16 No data 16803 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-16 No data 168-03 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 16803 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 16803 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 16803 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439009 RENEWAL INVOICED 2022-04-18 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3418168 SCALE-01 INVOICED 2022-02-16 20 SCALE TO 33 LBS
3413225 DCA-MFAL INVOICED 2022-02-02 80 Manual Fee Account Licensing
3407483 PROCESSING INVOICED 2022-01-14 80 License Processing Fee
3407482 DCA-SUS CREDITED 2022-01-14 80 Suspense Account
3388342 LICENSE CREDITED 2021-11-10 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3382757 DCA-SUS CREDITED 2021-10-22 430 Suspense Account
3382758 PROCESSING INVOICED 2021-10-22 50 License Processing Fee
3327593 LICENSE CREDITED 2021-05-03 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2543750 SCALE-01 INVOICED 2017-01-31 20 SCALE TO 33 LBS

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343217857 0215600 2018-06-11 168-03 HILLSIDE AVE, JAMAICA, NY, 11423
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-11
Case Closed 2022-09-20

Related Activity

Type Referral
Activity Nr 1346724
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-11
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2018-07-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Premium Sweets USA Inc. - On or about 2/14/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9764508304 2021-01-31 0202 PPS 16813 Hillside Ave, Jamaica, NY, 11432-4340
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137361
Loan Approval Amount (current) 137361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4340
Project Congressional District NY-05
Number of Employees 25
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138678.16
Forgiveness Paid Date 2022-01-19
6129277210 2020-04-27 0202 PPP 168-03 Hillside Avenue, Jamaica, NY, 11432
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92370
Loan Approval Amount (current) 97187.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 23
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97954.05
Forgiveness Paid Date 2021-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State