Search icon

PERFEXON DRUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFEXON DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1993 (32 years ago)
Entity Number: 1720615
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-18 JUSTICE AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-760-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-18 JUSTICE AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
YIE-FRAN YEH Chief Executive Officer 86-18 JUSTICE AVE, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1154462968

Authorized Person:

Name:
MR. YIE-FRAN YEH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187603689

Licenses

Number Status Type Date End date
1049828-DCA Inactive Business 2001-02-08 2006-12-31

History

Start date End date Type Value
2007-05-09 2011-04-26 Address 86-18 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2007-05-09 2011-04-26 Address 86-18 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2006-11-27 2011-04-26 Address 86-18 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1995-09-22 2007-05-09 Address 88-08 55TH AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1995-09-22 2007-05-09 Address 88-08 55TH AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110426002158 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090410002562 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070509002901 2007-05-09 BIENNIAL STATEMENT 2007-04-01
061127000261 2006-11-27 CERTIFICATE OF CHANGE 2006-11-27
050525002911 2005-05-25 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
477159 RENEWAL INVOICED 2004-10-27 110 CRD Renewal Fee
477160 RENEWAL INVOICED 2002-09-26 110 CRD Renewal Fee
426955 LICENSE INVOICED 2001-02-08 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
28075.00
Total Face Value Of Loan:
28075.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28075
Current Approval Amount:
28075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28236.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State