Search icon

PEROFF SAUNDERS, P.C.

Company Details

Name: PEROFF SAUNDERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 1993 (32 years ago)
Entity Number: 1751717
ZIP code: 10965
County: New York
Place of Formation: New York
Principal Address: 24 KOVACH ROAD, WEST ORANGE, NJ, United States, 07052
Address: 300 NORTH MIDDLETOWN ROAD, SUITE 3, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK PEROFF, ESQ Chief Executive Officer 24 KOVACH COURT, WEST ORANGE, NJ, United States, 07052

DOS Process Agent

Name Role Address
MARVIN I BENJAMIN DOS Process Agent 300 NORTH MIDDLETOWN ROAD, SUITE 3, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 24 KOVACH COURT, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 915 BROADWAY, 19TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-08-05 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-18 2023-08-01 Address 745 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
1996-05-08 2018-06-08 Name TRADEMARK AND PATENT COUNSELORS OF AMERICA, P.C.
1995-11-07 2023-08-01 Address 915 BROADWAY, 19TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-11-07 2018-06-18 Address 915 BROADWAY, 19TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-10-28 1996-05-08 Name TRADEMARK COUNSELORS OF AMERICA, P.C.
1993-08-24 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-24 1995-11-07 Address 14 SYLVAN WAY, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010619 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210813001075 2021-08-13 BIENNIAL STATEMENT 2021-08-13
180618000592 2018-06-18 CERTIFICATE OF CHANGE 2018-06-18
180608000192 2018-06-08 CERTIFICATE OF AMENDMENT 2018-06-08
010829002789 2001-08-29 BIENNIAL STATEMENT 2001-08-01
990826002084 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970922002387 1997-09-22 BIENNIAL STATEMENT 1997-08-01
960508000550 1996-05-08 CERTIFICATE OF AMENDMENT 1996-05-08
951107002374 1995-11-07 BIENNIAL STATEMENT 1995-08-01
931028000183 1993-10-28 CERTIFICATE OF CORRECTION 1993-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862897109 2020-04-12 0202 PPP 745 Fifth Avenue, Suite 500, NEW YORK, NY, 10151-0001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115900
Loan Approval Amount (current) 115900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10151-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117084.76
Forgiveness Paid Date 2021-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State