Search icon

PERAMCO, INC.

Company Details

Name: PERAMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1996 (29 years ago)
Entity Number: 1996683
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 461 W BROADWAY, NEW YORK, NY, United States, 10012
Address: 461 WEST BROADWAY, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-539-1439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 WEST BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
RABIN ARANG Chief Executive Officer 395 SOUTH END AVE #11B, NEW YORK, NY, United States, 10280

Licenses

Number Status Type Date End date
2013577-DCA Active Business 2014-09-18 2025-07-31

History

Start date End date Type Value
1998-02-12 2014-03-21 Address 252 E 61ST #5AN, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140321002387 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120314002450 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100308002415 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080215002837 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060314003271 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040127002257 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020204002777 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000225002368 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980212002215 1998-02-12 BIENNIAL STATEMENT 1998-02-01
960202000629 1996-02-02 CERTIFICATE OF INCORPORATION 1996-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-06 No data 461 W BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 461 W BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 461 W BROADWAY, Manhattan, NEW YORK, NY, 10012 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
3662297 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3353217 RENEWAL INVOICED 2021-07-26 340 Secondhand Dealer General License Renewal Fee
3050144 RENEWAL INVOICED 2019-06-24 340 Secondhand Dealer General License Renewal Fee
2628226 RENEWAL INVOICED 2017-06-21 340 Secondhand Dealer General License Renewal Fee
2120275 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1776209 FINGERPRINT INVOICED 2014-09-08 75 Fingerprint Fee
1776182 LICENSE INVOICED 2014-09-08 170 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186268508 2021-03-12 0202 PPS 461 W Broadway Store, New York, NY, 10012-3104
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12492
Loan Approval Amount (current) 12492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10012-3104
Project Congressional District NY-10
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12574.93
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State