Name: | PREMIER GEM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1978 (46 years ago) |
Entity Number: | 525758 |
ZIP code: | 11598 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 900 Barberry Lane, Street Address 2, WOODMERE 11598-153, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART SAMUELS | Chief Executive Officer | 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PREMIER GEM CORP. | DOS Process Agent | 900 Barberry Lane, Street Address 2, WOODMERE 11598-153, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2025-03-17 | Address | 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-12-03 | 2025-03-17 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-06-27 | 2018-12-03 | Address | 900 BARBERRY LANE, WOODMERE 11598-153, NY, 11598, USA (Type of address: Service of Process) |
2007-03-06 | 2018-12-03 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-03-06 | 2017-06-27 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-03-06 | 2018-12-03 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-01-17 | 2007-03-06 | Address | 587 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-01-17 | 2007-03-06 | Address | 587 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-01-17 | 2007-03-06 | Address | 587 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317004497 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
221026000820 | 2022-10-26 | BIENNIAL STATEMENT | 2020-12-01 |
181203007796 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170627006000 | 2017-06-27 | BIENNIAL STATEMENT | 2016-12-01 |
20151231043 | 2015-12-31 | ASSUMED NAME LLC INITIAL FILING | 2015-12-31 |
121211007190 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110110002778 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081203002898 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
070306002923 | 2007-03-06 | BIENNIAL STATEMENT | 2006-12-01 |
050307002416 | 2005-03-07 | BIENNIAL STATEMENT | 2004-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4457668303 | 2021-01-23 | 0202 | PPS | 529 5th Ave Fl 20, New York, NY, 10017-4654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3341057109 | 2020-04-11 | 0202 | PPP | 529 5TH AVENUE, NEW YORK, NY, 10017-4606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State