Search icon

PERFECTAIRE CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PERFECTAIRE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1962 (63 years ago)
Entity Number: 151778
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GESSNER Chief Executive Officer 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419

Links between entities

Type:
Headquarter of
Company Number:
fa26b949-6148-ee11-9076-00155d01c440
State:
MINNESOTA
MINNESOTA profile:

Form 5500 Series

Employer Identification Number (EIN):
112005240
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-21 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-05-21 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-05-16 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-04-22 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-04-21 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220120002307 2022-01-20 BIENNIAL STATEMENT 2022-01-20
141118006349 2014-11-18 BIENNIAL STATEMENT 2014-11-01
101124002115 2010-11-24 BIENNIAL STATEMENT 2010-11-01
20081113025 2008-11-13 ASSUMED NAME CORP INITIAL FILING 2008-11-13
081030002253 2008-10-30 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1102140.00
Total Face Value Of Loan:
1102140.00
Date:
2020-05-29
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:
1071689.00
Total Face Value Of Loan:
1071689.00
Date:
2020-05-28
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:
-881655.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-03
Type:
Prog Related
Address:
643 W 43RD STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-02-09
Type:
Planned
Address:
1784 EAST 17TH STREET, BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$1,102,140
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,102,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$1,113,433.16
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,102,137
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$1,071,689
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,071,689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$1,084,020.76
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,071,689

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State