Search icon

PREMIER FLOORS INC.

Company Details

Name: PREMIER FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4739128
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 4251 Old Route 22, Brewster, NY, United States, 10509

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JEFFREY CASWELL Agent 4251 OLD ROUTE 22, BREWSTER, NY, 10509

DOS Process Agent

Name Role Address
JEFFREY CASWELL DOS Process Agent 4251 Old Route 22, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
LISA ROSSI CASWELL Chief Executive Officer 4251 OLD ROUTE 22, BREWSTER, NY, United States, 10509

Form 5500 Series

Employer Identification Number (EIN):
473630289
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 4251 OLD ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-01-12 2024-12-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-11-27 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-04-03 2023-04-03 Address 4251 OLD ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507000475 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230403000548 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220901004005 2022-09-01 BIENNIAL STATEMENT 2021-04-01
190215060300 2019-02-15 BIENNIAL STATEMENT 2017-04-01
150408010190 2015-04-08 CERTIFICATE OF INCORPORATION 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
390000.00
Total Face Value Of Loan:
390000.00
Date:
2020-05-02
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:
179107.00
Total Face Value Of Loan:
179107.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179107
Current Approval Amount:
179107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180872

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 878-3909
Add Date:
2018-10-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State