Search icon

PERFUME NETWORK, INC.

Company Details

Name: PERFUME NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1996 (29 years ago)
Entity Number: 2023059
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 70 GORDON DR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFUME NETWORK INC PROFIT SHARING PLAN 2023 113318873 2024-06-25 PERFUME NETWORK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791
PERFUME NETWORK INC MONEY PURCHASE PLAN 2022 113318873 2023-04-11 PERFUME NETWORK INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing AMIT GERA
PERFUME NETWORK INC PROFIT SHARING PLAN 2022 113318873 2023-03-24 PERFUME NETWORK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-03-24
Name of individual signing AMIT GERA
PERFUME NETWORK INC MONEY PURCHASE PLAN 2022 113318873 2023-03-24 PERFUME NETWORK INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-03-24
Name of individual signing AMIT GERA
PERFUME NETWORK INC MONEY PURCHASE PLAN 2021 113318873 2022-09-30 PERFUME NETWORK INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing AMIT GERA
PERFUME NETWORK INC PROFIT SHARING PLAN 2021 113318873 2022-09-30 PERFUME NETWORK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing AMIT GERA
PERFUME NETWORK INC MONEY PURCHASE PLAN 2020 113318873 2021-09-13 PERFUME NETWORK INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing HARBONS GERA
PERFUME NETWORK INC PROFIT SHARING PLAN 2020 113318873 2021-09-13 PERFUME NETWORK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing HARBANS GERA
PERFUME NETWORK INC MONEY PURCHASE PLAN 2019 113318873 2020-09-30 PERFUME NETWORK INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing HARBONS GERA
PERFUME NETWORK INC PROFIT SHARING PLAN 2019 113318873 2020-09-30 PERFUME NETWORK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 5169214440
Plan sponsor’s address 70 GORDON DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing HARBANS GERA

DOS Process Agent

Name Role Address
HARBANS GERA DOS Process Agent 70 GORDON DR, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
HARBANS GERA Chief Executive Officer 70 GORDON DR, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2004-05-18 2020-09-16 Address 70 GORDON DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1998-04-21 2004-05-18 Address 100 CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-04-21 2004-05-18 Address 100 CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-04-21 2004-05-18 Address 100 CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1996-04-24 1998-04-21 Address 266 PARK AVENUE, WESTBURY, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916060544 2020-09-16 BIENNIAL STATEMENT 2020-04-01
180925006258 2018-09-25 BIENNIAL STATEMENT 2018-04-01
140721002189 2014-07-21 BIENNIAL STATEMENT 2014-04-01
120824002302 2012-08-24 BIENNIAL STATEMENT 2012-04-01
100603002557 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080506002002 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060524002810 2006-05-24 BIENNIAL STATEMENT 2006-04-01
040518002814 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020325002364 2002-03-25 BIENNIAL STATEMENT 2002-04-01
980421002152 1998-04-21 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915518407 2021-02-02 0235 PPS 70 Gordon Dr, Syosset, NY, 11791-4704
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87857
Loan Approval Amount (current) 87857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4704
Project Congressional District NY-03
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88682.62
Forgiveness Paid Date 2022-01-13
7658537303 2020-04-30 0235 PPP 70 GORDON DR, SYOSSET, NY, 11791-4704
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87857
Loan Approval Amount (current) 87857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-4704
Project Congressional District NY-03
Number of Employees 5
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88754.83
Forgiveness Paid Date 2021-05-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State