Search icon

PREMIER PAINTING & CONTRACTING LLC

Company Details

Name: PREMIER PAINTING & CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2014 (11 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 4638568
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 765 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 917-626-1212

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 765 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
2098862-DCA Active Business 2021-05-21 2025-02-28
2014204-DCA Inactive Business 2014-10-03 2017-02-28

History

Start date End date Type Value
2014-09-18 2025-02-27 Address 765 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003733 2025-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-18
150114000880 2015-01-14 CERTIFICATE OF PUBLICATION 2015-01-14
141023000128 2014-10-23 CERTIFICATE OF CHANGE 2014-10-23
140918000441 2014-09-18 ARTICLES OF ORGANIZATION 2014-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541819 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541818 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3330426 DCA-SUS CREDITED 2021-05-13 50 Suspense Account
3330404 FINGERPRINT CREDITED 2021-05-13 75 Fingerprint Fee
3330380 FINGERPRINT CREDITED 2021-05-13 75 Fingerprint Fee
3308470 TRUSTFUNDHIC INVOICED 2021-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308471 EXAMHIC CREDITED 2021-03-12 50 Home Improvement Contractor Exam Fee
3308472 LICENSE INVOICED 2021-03-12 100 Home Improvement Contractor License Fee
1808147 TRUSTFUNDHIC INVOICED 2014-09-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1808148 BLUEDOT INVOICED 2014-09-29 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4414188508 2021-02-25 0202 PPS 765 Nostrand Ave, Brooklyn, NY, 11216-4203
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-4203
Project Congressional District NY-09
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43232
Originating Lender Name Mid Penn Bank
Originating Lender Address New Brunswick, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958.65
Forgiveness Paid Date 2021-10-06
1890837307 2020-04-28 0202 PPP 765 NOSTRAND AVE, BROOKLYN, NY, 11216-4203
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23420
Loan Approval Amount (current) 22004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-4203
Project Congressional District NY-09
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43232
Originating Lender Name Mid Penn Bank
Originating Lender Address New Brunswick, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22156.81
Forgiveness Paid Date 2021-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State