Search icon

WESTERN PERFUMES, INC.

Company Details

Name: WESTERN PERFUMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2729029
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY, STE 803, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED SHAHJAHAN Chief Executive Officer 1239 BROADWAY, STE 803, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
WESTERN PERFUMES, INC. DOS Process Agent 1239 BROADWAY, STE 803, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-02-29 2016-04-01 Address 6 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-02-29 2016-04-01 Address 6 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-02-29 2016-04-01 Address 6 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-26 2008-02-29 Address 6 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-01-26 2008-02-29 Address 6 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-26 2008-02-29 Address 6 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-02-08 2004-01-26 Address 6 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211015002267 2021-10-15 BIENNIAL STATEMENT 2021-10-15
160401006540 2016-04-01 BIENNIAL STATEMENT 2016-02-01
120228002181 2012-02-28 BIENNIAL STATEMENT 2012-02-01
100408002142 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080229002974 2008-02-29 BIENNIAL STATEMENT 2008-02-01
040126002684 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020208000372 2002-02-08 CERTIFICATE OF INCORPORATION 2002-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-08 No data 6 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 6 W 28TH ST, Manhattan, NEW YORK, NY, 10001 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
1654188 OL VIO INVOICED 2014-04-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-09 Pleaded DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997178909 2021-04-29 0202 PPP 1239 Broadway Ste 700A, New York, NY, 10001-4589
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333.32
Loan Approval Amount (current) 3333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10001-4589
Project Congressional District NY-12
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3341.28
Forgiveness Paid Date 2021-09-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State