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
Name | Role | Address |
---|---|---|
STANLEY WEISS | Chief Executive Officer | 1401 OCEAN AVE, APT 5K, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3215 AVENUE H, #1B, BROOKLYN, NY, United States, 11210 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State