Search icon

PREMIER OUTDOOR SERVICES LLC

Company Details

Name: PREMIER OUTDOOR SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2015 (10 years ago)
Date of dissolution: 06 Mar 2024
Entity Number: 4779018
ZIP code: 14051
County: Niagara
Place of Formation: New York
Address: PO Box 529, East Amherst, NY, United States, 14051

DOS Process Agent

Name Role Address
PREMIER OUTDOOR SERVICES LLC DOS Process Agent PO Box 529, East Amherst, NY, United States, 14051

History

Start date End date Type Value
2023-06-12 2024-03-06 Address PO Box 529, East Amherst, NY, 14051, USA (Type of address: Service of Process)
2015-06-23 2023-06-12 Address 3330 JOSHUA LANE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306003813 2024-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-06
230612002106 2023-06-12 BIENNIAL STATEMENT 2023-06-01
220329000468 2022-03-29 BIENNIAL STATEMENT 2021-06-01
150623010212 2015-06-23 ARTICLES OF ORGANIZATION 2015-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
21600.00
Total Face Value Of Loan:
21600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21600
Current Approval Amount:
21600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21761.56

Date of last update: 25 Mar 2025

Sources: New York Secretary of State