Search icon

PREMIERE ADVISORY GROUP INC

Company Details

Name: PREMIERE ADVISORY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2015 (10 years ago)
Date of dissolution: 14 Sep 2021
Entity Number: 4688475
ZIP code: 10805
County: New York
Place of Formation: New York
Address: 30 ECHO BAY DRIVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIERE ADVISORY GROUP INC. 2023 472709153 2024-06-07 PREMIERE ADVISORY GROUP INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6469194139
Plan sponsor’s address 30 ECHO BAY DRIVE, NEW ROCHELLE, NY, 10805

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing ANTHONY GAMBINI
PREMIERE ADVISORY GROUP INC. 2022 472709153 2023-07-31 PREMIERE ADVISORY GROUP INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6469194139
Plan sponsor’s address 30 ECHO BAY DRIVE, NEW ROCHELLE, NY, 10805

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ANTHONY GAMBINI
PREMIERE ADVISORY GROUP INC. 2021 472709153 2022-05-26 PREMIERE ADVISORY GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6469194139
Plan sponsor’s address 30 ECHO BAY DRIVE, NEW ROCHELLE, NY, 10805

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ANTHONY GAMBINI
PREMIERE ADVISORY GROUP INC. 2020 472709153 2021-06-09 PREMIERE ADVISORY GROUP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6469194139
Plan sponsor’s address 276 FIFTH AVE, STE 704 PMB 23, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing ANTHONY GAMBINI
PREMIERE ADVISORY GROUP INC. 2019 472709153 2020-07-08 PREMIERE ADVISORY GROUP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6469194139
Plan sponsor’s address 4720 CENTER BOULEVARD, SUITE 309, LONG ISLAND CITY, NY, 11109

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing ANTHONY GAMBINI
PREMIERE ADVISORY GROUP INC. 2018 472709153 2019-06-18 PREMIERE ADVISORY GROUP INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6469194139
Plan sponsor’s address 4720 CENTER BOULEVARD, SUITE 309, LONG ISLAND CITY, NY, 11109

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing ANTHONY GAMBINI
PREMIERE ADVISORY GROUP INC. 2017 472709153 2018-06-13 PREMIERE ADVISORY GROUP INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6469194139
Plan sponsor’s address 4720 CENTER BOULEVARD, SUITE 309, LONG ISLAND CITY, NY, 11109

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JULIE NELSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 ECHO BAY DRIVE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
H. ANTHONY GAMBINI Chief Executive Officer 30 ECHO BAY DRIVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2015-01-05 2021-02-25 Address 282 HARMONY DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210914001392 2021-09-14 CERTIFICATE OF MERGER 2021-09-14
210913001382 2021-09-13 BIENNIAL STATEMENT 2021-09-13
210225000525 2021-02-25 CERTIFICATE OF AMENDMENT 2021-02-25
150105000586 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500388403 2021-02-02 0202 PPS 30 Echo Bay Dr, New Rochelle, NY, 10805-3303
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90515
Loan Approval Amount (current) 90515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-3303
Project Congressional District NY-16
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91214.78
Forgiveness Paid Date 2021-11-16
2984397704 2020-05-01 0202 PPP 4720 CENTER BLVD APT 309, LONG ISLAND CITY, NY, 11109
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90515
Loan Approval Amount (current) 90515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91320.73
Forgiveness Paid Date 2021-03-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State