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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
12492.00
Total Face Value Of Loan:
12492.00
Date:
2020-04-29
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:
13885.00
Total Face Value Of Loan:
13885.00
Date:
2018-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
110000.00

Trademarks Section

Serial Number:
85082781
Mark:
ADD ACCESSORIES HANDBAGS LUGGAGE SINCE 1995 ADDACCESSORIES.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2010-07-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ADD ACCESSORIES HANDBAGS LUGGAGE SINCE 1995 ADDACCESSORIES.COM

Goods And Services

For:
Attache cases made of imitation leather; Attache cases made of leather; Backpacks, book bags, sports bags, bum bags, wallets and handbags; Bands of leather; Briefcases; Evening handbags; Fashion handbags; Garment bags for travel made of leather; Gentlemen's handbags; Handbags; Handbags for ladies; H...
First Use:
1995-10-15
International Classes:
018 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12492
Current Approval Amount:
12492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12574.93

Date of last update: 14 Mar 2025

Sources: New York Secretary of State