Search icon

PREMIER SURFACES NY INC.

Company Details

Name: PREMIER SURFACES NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2019 (5 years ago)
Entity Number: 5679698
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1 Townline Circle, Rochester, NY, United States, 14623

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGG SADWICK Chief Executive Officer 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
SOLID SURFACES NY DOS Process Agent 1 Townline Circle, Rochester, NY, United States, 14623

History

Start date End date Type Value
2023-09-19 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-12-31 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-12-31 2024-03-26 Address 280 W. MAPLE RD. SUITE 305, BIRMINGHAM, MI, 48009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326002399 2024-03-26 BIENNIAL STATEMENT 2024-03-26
191231020082 2019-12-31 CERTIFICATE OF INCORPORATION 2019-12-31

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
921200.00
Total Face Value Of Loan:
921200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
921200
Current Approval Amount:
921200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
929604.37

Motor Carrier Census

DBA Name:
SOLID SURFACES NY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 292-5344
Add Date:
2006-07-24
Operation Classification:
Private(Property)
power Units:
11
Drivers:
12
Inspections:
27
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State