Search icon

PREMIER INSPECTION SERVICES, LLC

Company Details

Name: PREMIER INSPECTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4868362
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-915-3379

Phone +1 518-915-3378

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date Address
24-6ZRHX-SHMO Active Mold Assessment Contractor License (SH125) 2024-02-28 2026-03-31 41 Windham Hill Road, Glenmont, NY, 12077

History

Start date End date Type Value
2022-09-30 2023-12-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-12-22 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-12-22 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218002807 2023-12-18 BIENNIAL STATEMENT 2023-12-18
220930002213 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019422 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
191209060569 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171205006418 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160314000568 2016-03-14 CERTIFICATE OF PUBLICATION 2016-03-14
151222010378 2015-12-22 ARTICLES OF ORGANIZATION 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5276757403 2020-05-12 0248 PPP 41 WINDHAM HL, GLENMONT, NY, 12077-3131
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) 6744
Loan Approval Amount (current) 6744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENMONT, ALBANY, NY, 12077-3131
Project Congressional District NY-20
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6790.01
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State