Search icon

PETROSSIAN BOUTIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETROSSIAN BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1905995
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 1139 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1139 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ARMEN PETROSSIAN Chief Executive Officer 18 BLVD DE LA TOUR - MAUBOURG, PARIS, France

Licenses

Number Type Address
759469 Retail grocery store 419 WEST 13TH STREET, NEW YORK, NY, 10014

History

Start date End date Type Value
1998-08-10 2013-04-08 Address 419 WEST 13TH STREET, NEW YORK, NY, 10014, 1104, USA (Type of address: Principal Executive Office)
1998-08-10 2013-04-08 Address 419 WEST 13TH STREET, NEW YORK, NY, 10014, 1104, USA (Type of address: Service of Process)
1995-03-22 1998-08-10 Address 1790 BROADWAY 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-22 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130408002148 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110325002978 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090304002639 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070327002764 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050421002310 2005-04-21 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
199498 WH VIO INVOICED 2012-02-23 50 WH - W&M Hearable Violation
334550 CNV_SI INVOICED 2012-02-16 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
199410.00
Total Face Value Of Loan:
199410.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199410
Current Approval Amount:
199410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
195514.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State