Search icon

PREMIUM BILLING AND CONSULTING, INC.

Company Details

Name: PREMIUM BILLING AND CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696725
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2680 E 19TH STREET, APT. 3J, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2680 E 19TH STREET, APT. 3J, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2015-01-20 2020-04-03 Address 2435 OCEAN AVE, #4J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403000143 2020-04-03 CERTIFICATE OF CHANGE 2020-04-03
150120000781 2015-01-20 CERTIFICATE OF INCORPORATION 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2038517707 2020-05-01 0202 PPP 2680 East 19th st 3J, BROOKLYN, NY, 11235
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) 99000
Loan Approval Amount (current) 99000
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 27
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99652.19
Forgiveness Paid Date 2020-12-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State