Search icon

WESTERN PERFUMES, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
3333.32
Total Face Value Of Loan:
3333.32
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3333.32
Current Approval Amount:
3333.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3341.28

Court Cases

Court Case Summary

Filing Date:
2003-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
DAVIDOFF & CIE, S.A.
Party Role:
Plaintiff
Party Name:
WESTERN PERFUMES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State