Search icon

PREMIER CLEANING PRO SOLUTIONS, CORP.

Company Details

Name: PREMIER CLEANING PRO SOLUTIONS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2016 (9 years ago)
Entity Number: 4955333
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2601 EAST 24 STREET, APT 3A, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-275-3280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIER CLEANING PRO SOLUTUINS CORP DOS Process Agent 2601 EAST 24 STREET, APT 3A, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
BORIS PLOTINSKIY Chief Executive Officer 2601 EAST 24 STREET, APT 3A, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2103825-DCA Active Business 2022-02-07 2025-02-28

History

Start date End date Type Value
2024-10-07 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 2601 EAST 24 STREET, APT 3A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2024-05-01 Address 2601 EAST 24 STREET, APT 3A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040028 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221006001720 2022-10-06 BIENNIAL STATEMENT 2022-05-01
160531000740 2016-05-31 CERTIFICATE OF INCORPORATION 2016-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595046 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3580016 PROCESSING CREDITED 2023-01-10 25 License Processing Fee
3580015 DCA-SUS CREDITED 2023-01-10 75 Suspense Account
3549688 RENEWAL CREDITED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3407836 LICENSE INVOICED 2022-01-17 75 Home Improvement Contractor License Fee
3407835 EXAMHIC INVOICED 2022-01-17 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227007700 2020-05-01 0202 PPP 2601 E 24TH ST APT 3A, BROOKLYN, NY, 11235
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 40
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42910.72
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State