Search icon

PERFUME CENTER OF AMERICA INC.

Headquarter

Company Details

Name: PERFUME CENTER OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1993 (32 years ago)
Entity Number: 1766526
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 3 Lavenders Ct, Manhasset, NY, United States, 11030
Principal Address: 2020 OCEAN AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFUME CENTER OF AMERICA INC. DOS Process Agent 3 Lavenders Ct, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
KANAK R GOLIA Chief Executive Officer 2020 OCEAN AVENUE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
b064eb12-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Legal Entity Identifier

LEI Number:
549300JX61WPA9EY0H64

Registration Details:

Initial Registration Date:
2013-07-05
Next Renewal Date:
2024-09-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
113182874
Plan Year:
2018
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 2020 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-08-25 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-17 2023-10-02 Address 2020 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002004769 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210802002392 2021-08-02 BIENNIAL STATEMENT 2021-08-02
181115006280 2018-11-15 BIENNIAL STATEMENT 2017-10-01
161017006280 2016-10-17 BIENNIAL STATEMENT 2015-10-01
140617006244 2014-06-17 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1253390.00
Total Face Value Of Loan:
1253390.00
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:
1253300.00
Total Face Value Of Loan:
1253300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-23
Type:
Unprog Rel
Address:
2020 OCEAN AVENUE, RONKONKOMA, NY, 11749
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1253390
Current Approval Amount:
1253390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1264481.64
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1253300
Current Approval Amount:
1253300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1261899.03

Court Cases

Court Case Summary

Filing Date:
2009-09-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PERFUME CENTER OF AMERICA INC.
Party Role:
Plaintiff
Party Name:
"M/V ""AL RAYYAN"", "
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State