Search icon

PREMIER APS, INC.

Headquarter

Company Details

Name: PREMIER APS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2013 (12 years ago)
Entity Number: 4385145
ZIP code: 13754
County: Broome
Place of Formation: New York
Address: 136 FRONT STREET, DEPOSIT, NY, United States, 13754
Principal Address: 136 FRONT ST, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER APS, INC., KENTUCKY 0974024 KENTUCKY
Headquarter of PREMIER APS, INC., KENTUCKY 1162390 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER APS, INC. 401(K) PLAN 2023 462499299 2024-07-23 PREMIER APS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 518210
Sponsor’s telephone number 5026616266
Plan sponsor’s address 138 FRONT STREET, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
PREMIER APS, INC. 401(K) PLAN 2023 462499299 2024-09-12 PREMIER APS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 518210
Sponsor’s telephone number 5026616266
Plan sponsor’s address 138 FRONT STREET, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
PREMIER APS, INC. 401(K) PLAN 2022 462499299 2023-09-06 PREMIER APS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 518210
Sponsor’s telephone number 5026616266
Plan sponsor’s address 138 FRONT STREET, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
PREMIER APS, INC. DOS Process Agent 136 FRONT STREET, DEPOSIT, NY, United States, 13754

Chief Executive Officer

Name Role Address
FRANK G. FIUMERA Chief Executive Officer 136 FRONT STREET, DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
2022-05-25 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-07-28 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2013-04-08 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210708002497 2021-07-08 BIENNIAL STATEMENT 2021-07-08
170405006804 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160311006227 2016-03-11 BIENNIAL STATEMENT 2015-04-01
150616000274 2015-06-16 CERTIFICATE OF AMENDMENT 2015-06-16
130408000707 2013-04-08 CERTIFICATE OF INCORPORATION 2013-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430427306 2020-04-29 0248 PPP 138 FRONT STREET, DEPOSIT, NY, 13754
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91667
Loan Approval Amount (current) 91667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPOSIT, BROOME, NY, 13754-0001
Project Congressional District NY-19
Number of Employees 41
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92269.74
Forgiveness Paid Date 2020-12-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State