Search icon

PREMIER HOUSE, INC.

Company Details

Name: PREMIER HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1982 (42 years ago)
Entity Number: 792974
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 4819 13TH AVENUE, BROOKLYN, NY, United States, 11219
Address: 3215 AVENUE H, #1B, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY WEISS Chief Executive Officer 1401 OCEAN AVE, APT 5K, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3215 AVENUE H, #1B, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2023-12-08 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2023-03-20 2023-12-08 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2021-07-29 2021-07-29 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2021-07-29 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
1996-09-10 2009-06-09 Address 1401 OCEAN AVE, 8D, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1996-09-10 2009-06-09 Address 1401 OCEAN AVE, 8D, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1996-09-10 2019-03-01 Address 4819 13 AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-05-06 1996-09-10 Address 4819-13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-05-06 1996-09-10 Address 4819-13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1989-04-05 2021-07-29 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190301000121 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01
170215002027 2017-02-15 BIENNIAL STATEMENT 2016-09-01
090609002712 2009-06-09 BIENNIAL STATEMENT 2008-09-01
980914002363 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960910002505 1996-09-10 BIENNIAL STATEMENT 1996-09-01
931022002535 1993-10-22 BIENNIAL STATEMENT 1993-09-01
930506003274 1993-05-06 BIENNIAL STATEMENT 1992-09-01
B762668-4 1989-04-05 CERTIFICATE OF AMENDMENT 1989-04-05
A902952-5 1982-09-15 CERTIFICATE OF INCORPORATION 1982-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-30 No data 1401 OCEAN AVENUE, BK, 11230 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-08-09 No data 1401 OCEAN AVENUE, BK, 11230 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716327306 2020-04-29 0202 PPP 1401 OCEAN AVE, BROOKLYN, NY, 11219
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162229
Loan Approval Amount (current) 162229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164304.64
Forgiveness Paid Date 2021-08-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State