Search icon

PERFECTION IN REFLECTION GLASS & MIRROR, INC.

Company Details

Name: PERFECTION IN REFLECTION GLASS & MIRROR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1985 (40 years ago)
Entity Number: 1024921
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 191 WHITEHALL ST, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM W BENKE Chief Executive Officer 191 WHITEHALL ST, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
WILLIAM W BENKE DOS Process Agent 191 WHITEHALL ST, LYNBROOK, NY, United States, 11563

Licenses

Number Status Type Date End date
2012298-DCA Inactive Business 2014-08-21 2017-02-28

History

Start date End date Type Value
1993-09-23 2005-11-04 Address 191 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-09-23 2005-11-04 Address 191 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-09-23 2005-11-04 Address 191 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-04-20 1993-09-23 Address 12 JEFFERSON AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-04-20 1993-09-23 Address 12 JEFFERSON AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1985-09-13 1993-09-23 Address 12 JEFFERSEN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111118002365 2011-11-18 BIENNIAL STATEMENT 2011-09-01
090828002368 2009-08-28 BIENNIAL STATEMENT 2009-09-01
051104002735 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030910002820 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010917002536 2001-09-17 BIENNIAL STATEMENT 2001-09-01
991018002141 1999-10-18 BIENNIAL STATEMENT 1999-09-01
970912002063 1997-09-12 BIENNIAL STATEMENT 1997-09-01
930923003914 1993-09-23 BIENNIAL STATEMENT 1993-09-01
930420003080 1993-04-20 BIENNIAL STATEMENT 1992-09-01
B266649-4 1985-09-13 CERTIFICATE OF INCORPORATION 1985-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2035920 RENEWAL INVOICED 2015-04-02 100 Home Improvement Contractor License Renewal Fee
2035919 TRUSTFUNDHIC INVOICED 2015-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1762122 TRUSTFUNDHIC INVOICED 2014-08-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1762121 LICENSE INVOICED 2014-08-18 50 Home Improvement Contractor License Fee
1762124 FINGERPRINT INVOICED 2014-08-18 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8045647205 2020-04-28 0235 PPP 803 Sunrise Hwy 803 Sunrise Hwy, Lynbrook, NY, 11563
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64978.12
Loan Approval Amount (current) 49295.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 327215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49774.58
Forgiveness Paid Date 2021-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State