Search icon

PREMIER UPSTATE PROPERTIES LLC

Company Details

Name: PREMIER UPSTATE PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2016 (9 years ago)
Entity Number: 4925556
ZIP code: 14905
County: Chemung
Place of Formation: New York
Address: 406 Rambler Rd., Elmira, NY, United States, 14905

DOS Process Agent

Name Role Address
PREMIER UPSTATE PROPERTIES LLC DOS Process Agent 406 Rambler Rd., Elmira, NY, United States, 14905

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

National Provider Identifier

NPI Number:
1699456251
Certification Date:
2023-07-31

Authorized Person:

Name:
MR. EDWARD THOMAS BOOTH
Role:
OWNER/OPERATOR
Phone:

Taxonomy:

Selected Taxonomy:
174200000X - Meals Provider
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes
Selected Taxonomy:
374U00000X - Home Health Aide
Is Primary:
No

Contacts:

Fax:
6073982448

Form 5500 Series

Employer Identification Number (EIN):
812291356
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-06 2023-07-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-04-06 2023-07-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717004526 2023-07-17 BIENNIAL STATEMENT 2022-04-01
200115060021 2020-01-15 BIENNIAL STATEMENT 2018-04-01
160805000418 2016-08-05 CERTIFICATE OF PUBLICATION 2016-08-05
160406000297 2016-04-06 ARTICLES OF ORGANIZATION 2016-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
269600.00
Total Face Value Of Loan:
269600.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269600
Current Approval Amount:
269600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271839.18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State