Search icon

PREMIER ABSTRACT LTD.

Company Details

Name: PREMIER ABSTRACT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1983 (42 years ago)
Entity Number: 827362
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1505 VILLAGE DR., BREWSTER, NY, United States, 10509
Principal Address: 352 ROUTE 202, SOMERS, NY, United States, 10589

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
PREMIER ABSTRACT PROFIT SHARING PLAN 2023 133160837 2024-07-23 PREMIER ABSTRACT, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589
PREMIER ABSTRACT, LTD. PROFIT SHARING PLAN 2022 133160837 2023-10-10 PREMIER ABSTRACT, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589
PREMIER ABSTRACT, LTD. PROFIT SHARING PLAN 2021 133160837 2022-01-21 PREMIER ABSTRACT, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589
PREMIER ABSTRACT, LTD. PROFIT SHARING PLAN 2021 133160837 2022-07-25 PREMIER ABSTRACT, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589
PREMIER ABSTRACT, LTD. PROFIT SHARING PLAN 2021 133160837 2022-01-21 PREMIER ABSTRACT, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589
PREMIER ABSTRACT, LTD. PROFIT SHARING PLAN 2021 133160837 2022-01-21 PREMIER ABSTRACT, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589
PREMIER ABSTRACT, LTD. PROFIT SHARING PLAN 2021 133160837 2022-01-21 PREMIER ABSTRACT, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589
PREMIER ABSTRACT, LTD. PROFIT SHARING PLAN 2020 133160837 2022-01-21 PREMIER ABSTRACT, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589
PREMIER ABSTRACT, LTD. PROFIT SHARING PLAN 2012 133160837 2013-08-27 PREMIER ABSTRACT, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589

Signature of

Role Plan administrator
Date 2013-08-27
Name of individual signing JANE ZWERNER
PREMIER ABSTRACT, LTD. PROFIT SHARING PLAN 2011 133160837 2012-08-29 PREMIER ABSTRACT, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9142763040
Plan sponsor’s address 352 ROUTE 202, SOMERS, NY, 10589

Plan administrator’s name and address

Administrator’s EIN 133160837
Plan administrator’s name PREMIER ABSTRACT, LTD.
Plan administrator’s address 352 ROUTE 202, SOMERS, NY, 10589
Administrator’s telephone number 9142763040

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing JANE ZWERNER

Chief Executive Officer

Name Role Address
GEORGIANNE M. BERTE Chief Executive Officer 352 ROUTE 202, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
%THE CORP DOS Process Agent 1505 VILLAGE DR., BREWSTER, NY, United States, 10509

Filings

Filing Number Date Filed Type Effective Date
211104002338 2021-11-04 BIENNIAL STATEMENT 2021-11-04
A958672-2 1983-03-10 CERTIFICATE OF INCORPORATION 1983-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158247708 2020-05-01 0202 PPP CLEARING AND ESCROW ACCOUNT 352 ROUTE 202, SOMERS, NY, 10589
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30112
Loan Approval Amount (current) 30112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30505.46
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State