Search icon

PREMIER FLOORING SOLUTIONS, INC.

Company Details

Name: PREMIER FLOORING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524509
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 89 Virginia Ave., Lake Ronkonkoma, NY, United States, 11779
Principal Address: 89 Virginia Avenue, Lake Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIER FLOORING SOLUTIONS, INC. DOS Process Agent 89 Virginia Ave., Lake Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
DAVID BEIERLE Chief Executive Officer 89 VIRGINIA AVE, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 89 VIRGINIA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-02-02 Address 89 VIRGINIA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-02 Address 89 Virginia Ave., Lake Ronkonkoma, NY, 11779, USA (Type of address: Service of Process)
2014-02-05 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-05 2023-07-13 Address 89 VIRGINIA AVENUE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000542 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230713002652 2023-07-13 BIENNIAL STATEMENT 2022-02-01
140205010033 2014-02-05 CERTIFICATE OF INCORPORATION 2014-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3069478407 2021-02-04 0235 PPS 89, LAKE RONKONKOMA, NY, 11779
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17705
Loan Approval Amount (current) 17705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE RONKONKOMA, SUFFOLK, NY, 11779
Project Congressional District NY-01
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17814.67
Forgiveness Paid Date 2021-11-03
4621627200 2020-04-27 0235 PPP 89 VIRGINIA AVE, LAKE RONKONKOMA, NY, 11779
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24352
Loan Approval Amount (current) 24352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24661.57
Forgiveness Paid Date 2021-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State