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
980514002320 1998-05-14 BIENNIAL STATEMENT 1998-01-01
940427002494 1994-04-27 BIENNIAL STATEMENT 1994-01-01
930401003272 1993-04-01 BIENNIAL STATEMENT 1993-01-01
C100233-4 1990-01-25 CERTIFICATE OF INCORPORATION 1990-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064538301 2021-01-30 0202 PPP 441 W End Ave Ste 1K, New York, NY, 10024-5316
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38180
Loan Approval Amount (current) 38180
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 New York, NEW YORK, NY, 10024-5316
Project Congressional District NY-12
Number of Employees 3
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38501.16
Forgiveness Paid Date 2021-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State