Search icon

B & R PERFUME, COLOGNE INC

Company Details

Name: B & R PERFUME, COLOGNE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Entity Number: 2993254
ZIP code: 11418
County: New York
Place of Formation: New York
Address: 130-12 90TH AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIASH AHMED Chief Executive Officer 130-12 90TH AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
B & R PERFUME, COLOGNE INC DOS Process Agent 130-12 90TH AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2019-09-23 2020-12-01 Address 130-12 90TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2012-01-09 2019-09-23 Address 26-36 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-01-09 2019-09-23 Address 26-36 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-01-09 2019-09-23 Address 26-36 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-01-26 2012-01-09 Address 1169 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220411002255 2022-04-11 BIENNIAL STATEMENT 2021-12-01
201201062219 2020-12-01 BIENNIAL STATEMENT 2019-12-01
190923060198 2019-09-23 BIENNIAL STATEMENT 2017-12-01
131230002187 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120109002258 2012-01-09 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
46712.00
Total Face Value Of Loan:
46712.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
51712.00
Total Face Value Of Loan:
51712.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51712
Current Approval Amount:
51712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49997.28
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46712
Current Approval Amount:
46712
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47081.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State