Search icon

PERDEV POMERANTZ RESOURCES INC.

Company Details

Name: PERDEV POMERANTZ RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1990 (35 years ago)
Entity Number: 1417121
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 441 WEST END AVE SUITE 1K, NEW YORK, NY, United States, 10024
Principal Address: 441 WEST END AVENUE, SUITE 1-K, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH HAHN BURKE Chief Executive Officer 441 WEST END AVE 1K, NEW YORK, NY, United States, 10024

Agent

Name Role Address
DAVID L. SMITH Agent 605 THIRD AVENUE, NEW YORK, NY, 10158

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 WEST END AVE SUITE 1K, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1994-04-27 2010-03-11 Address 441 WEST END AVENUE, SUITE 1-K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-04-27 2010-03-11 Address DAVID L SMITH ESQ, 605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1993-04-01 1994-04-27 Address 441 WEST END AVENUE, SUITE 1-H, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-04-01 1994-04-27 Address 441 WEST END AVENUE, SUITE 1-H, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1990-01-25 1994-04-27 Address 605 THIRD AVENUE, DAVID L. SMITH, ESQ., NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140214002191 2014-02-14 BIENNIAL STATEMENT 2014-01-01
100311002816 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080114003055 2008-01-14 BIENNIAL STATEMENT 2008-01-01
020110002806 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000210002531 2000-02-10 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
38180.00
Total Face Value Of Loan:
38180.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38180
Current Approval Amount:
38180
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38501.16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State