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

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

Form 5500 Series

Employer Identification Number (EIN):
133160837
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
30112.00
Total Face Value Of Loan:
30112.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30112
Current Approval Amount:
30112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30505.46

Date of last update: 17 Mar 2025

Sources: New York Secretary of State