Search icon

PREMIER RUBBER SURFACING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER RUBBER SURFACING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2014 (11 years ago)
Date of dissolution: 01 Aug 2024
Entity Number: 4542247
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 61 Carolyn Boulevard, Farmingdale, NY, United States, 11735
Principal Address: 61 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 Carolyn Boulevard, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
ARTHUR B. DODGE, III Chief Executive Officer 715 FOUNTAIN AVENUE, LANCASTER, PA, United States, 17601

Unique Entity ID

CAGE Code:
78KY7
UEI Expiration Date:
2015-10-09

Business Information

Activation Date:
2014-10-09
Initial Registration Date:
2014-10-06

Commercial and government entity program

CAGE number:
78KY7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
GAIL WALKER

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11173, 5, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 715 FOUNTAIN AVENUE, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer)
2021-05-10 2024-06-14 Address 61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11173, 5, USA (Type of address: Chief Executive Officer)
2014-03-11 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-11 2024-06-14 Address 61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034946 2024-08-01 CERTIFICATE OF MERGER 2024-08-01
240614003119 2024-06-14 BIENNIAL STATEMENT 2024-06-14
210510060683 2021-05-10 BIENNIAL STATEMENT 2020-03-01
140311000447 2014-03-11 CERTIFICATE OF INCORPORATION 2014-03-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2414PEHP001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-11-05
Description:
IGF::OT::IGF PLAYGROUND RESURFACING, STA EATON'S NECK HOUSING
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z1PA: MAINTENANCE OF RECREATION FACILITIES (NON-BUILDING)

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1.00
Total Face Value Of Loan:
4726.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-24
Type:
Complaint
Address:
61 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,725
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,726
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,777.46
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $4,726

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 420-9605
Add Date:
2019-06-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State