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.

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
115900.00
Total Face Value Of Loan:
115900.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115900
Current Approval Amount:
115900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117084.76

Date of last update: 15 Mar 2025

Sources: New York Secretary of State