Search icon

PREMIER SANITATION LLC

Company Details

Name: PREMIER SANITATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2015 (10 years ago)
Entity Number: 4799513
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 860 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
PREMIER SANITATION LLC DOS Process Agent 860 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

Permits

Number Date End date Type Address
Q042020276A56 2020-10-02 2020-11-03 REPLACE SIDEWALK 47 STREET, QUEENS, FROM STREET 58 ROAD TO STREET GRAND AVENUE
Q042020244A09 2020-08-31 2020-09-29 REPLACE SIDEWALK 47 STREET, QUEENS, FROM STREET 58 ROAD TO STREET GRAND AVENUE

History

Start date End date Type Value
2015-08-04 2023-08-02 Address 860 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000197 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210803001121 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190806060943 2019-08-06 BIENNIAL STATEMENT 2019-08-01
171107006593 2017-11-07 BIENNIAL STATEMENT 2017-08-01
151103000061 2015-11-03 CERTIFICATE OF PUBLICATION 2015-11-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1068235.00
Total Face Value Of Loan:
1068235.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1068235
Current Approval Amount:
1068235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1082985.42

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-11-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State