Search icon

PERFEXON DRUG CORP.

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

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)
1995-09-22 2006-11-27 Address 88-08 55TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1993-04-22 1995-09-22 Address 88-08 55TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

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
030402002040 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010425002571 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990421002059 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970515002886 1997-05-15 BIENNIAL STATEMENT 1997-04-01
950922002167 1995-09-22 BIENNIAL STATEMENT 1995-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-20 No data 8615 JUSTICE AVE, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 8615 JUSTICE AVE, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 8615 JUSTICE AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-06 No data 8615 JUSTICE AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-10 No data 8615 JUSTICE AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942237100 2020-04-10 0202 PPP 86-15 Justice Avenue, ELMHURST, NY, 11373-4501
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28075
Loan Approval Amount (current) 28075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-4501
Project Congressional District NY-06
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28236.43
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State