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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-23 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-11
Type:
Referral
Address:
168-03 HILLSIDE AVE, JAMAICA, NY, 11423
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137361
Current Approval Amount:
137361
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138678.16
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92370
Current Approval Amount:
97187.35
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97954.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State