Search icon

NY PREMIER ASSESSMENT SERVICES, INC.

Company Details

Name: NY PREMIER ASSESSMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5194034
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 3, Halfmoon, NY, United States, 12065
Principal Address: 3 Corporate Drive, Suite 200, Halfmoon, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY PREMIER ASSESSMENT SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2023 822634174 2024-05-10 NY PREMIER ASSESSMENT SERVICES 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 515210
Sponsor’s telephone number 5187294162
Plan sponsor’s address 3 CORPORATE DRIVE SUITE 200, HALFMOON, NY, 12065

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing EDWARD ROJAS
NY PREMIER ASSESSMENT SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2022 822634174 2023-10-09 NY PREMIER ASSESSMENT SERVICES 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 515210
Sponsor’s telephone number 5182259502
Plan sponsor’s address 568 WESTERN AVE SUITE 206, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing EDWARD ROJAS
NY PREMIER ASSESSMENT SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2021 822634174 2022-08-05 NY PREMIER ASSESSMENT SERVICES 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 515210
Sponsor’s telephone number 5182259502
Plan sponsor’s address 568 WESTERN AVE SUITE 206, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing EDWARD ROJAS
NY PREMIER ASSESSMENT SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2020 822634174 2021-04-06 NY PREMIER ASSESSMENT SERVICES 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 515210
Sponsor’s telephone number 5182259502
Plan sponsor’s address 568 WESTERN AVE SUITE 206, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3, Halfmoon, NY, United States, 12065

Chief Executive Officer

Name Role Address
BETHANNE HUTCHINSON Chief Executive Officer 3 CORPORATE DRIVE, SUITE 200, HALFMOON, NY, United States, 12065

History

Start date End date Type Value
2017-08-29 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-29 2023-10-11 Address PO BOX 167, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011002764 2023-10-11 BIENNIAL STATEMENT 2023-08-01
170829010269 2017-08-29 CERTIFICATE OF INCORPORATION 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8273097001 2020-04-08 0248 PPP 2568 WESTERN AVENUE STE 206, ALTAMONT, NY, 12009-3815
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONT, ALBANY, NY, 12009-3815
Project Congressional District NY-20
Number of Employees 3
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52982.71
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State