Search icon

PERFECT SHOULDER COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFECT SHOULDER COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1963 (62 years ago)
Entity Number: 158051
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 2 CORTLANDT ST, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD GREENBERG Chief Executive Officer 2 COTRLANDT ST, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
PERFECT SHOULDER COMPANY INC. DOS Process Agent 2 CORTLANDT ST, MT VERNON, NY, United States, 10550

Unique Entity ID

CAGE Code:
1RXH0
UEI Expiration Date:
2020-05-23

Business Information

Activation Date:
2019-05-24
Initial Registration Date:
2001-10-23

Commercial and government entity program

CAGE number:
1RXH0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-28
CAGE Expiration:
2028-03-31
SAM Expiration:
2024-03-28

Contact Information

POC:
HAROLD GREENBERG

History

Start date End date Type Value
2012-11-13 2021-06-02 Address 2 CORTLANDT ST, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1997-05-30 2012-11-13 Address 601 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-01-22 2012-11-13 Address 601 W 26TH ST, NEW YORK, NY, 10001, 1101, USA (Type of address: Principal Executive Office)
1993-01-22 2012-11-13 Address 601 W 26TH ST, NEW YORK, NY, 10001, 1101, USA (Type of address: Chief Executive Officer)
1985-08-20 1997-05-30 Address 601 WEST 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060886 2021-06-02 BIENNIAL STATEMENT 2021-06-01
20191212074 2019-12-12 ASSUMED NAME CORP INITIAL FILING 2019-12-12
190619060039 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170602007133 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130628006238 2013-06-28 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD17P0078
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4512.00
Base And Exercised Options Value:
4512.00
Base And All Options Value:
4512.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-03-16
Description:
SHOULDER PADS, LARGE #3855
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
W911SD16P0029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8285.00
Base And Exercised Options Value:
8285.00
Base And All Options Value:
8285.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-12-09
Description:
IGF::OT::IGF SHOULDER PADS, LARGE #3855
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
W911SD15P0088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15114.00
Base And Exercised Options Value:
15114.00
Base And All Options Value:
15114.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-25
Description:
SHOULDER PADS MEDIUM
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
89637.00
Total Face Value Of Loan:
89637.00
Date:
2020-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
98585.00
Total Face Value Of Loan:
98585.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-12
Type:
Planned
Address:
601 W 26TH ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$89,637
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,083.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,635
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$98,585
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,481.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $98,585

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State