Search icon

PERFECT AUTO TRANSPORT INC.

Company Details

Name: PERFECT AUTO TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070873
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY / SUITE 1700, NEW YORK, NY, United States, 10007
Principal Address: 7118 MAIN ST, LL, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEYMOUR D. MINTZ, ESQ. DOS Process Agent 299 BROADWAY / SUITE 1700, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
BERNARD LINDENBAUM Chief Executive Officer 7118 MAIN ST, LL, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2012-06-29 2020-06-02 Address 16 W 45TH ST / FLOOR 4, NEW YORK, NY, 10036, 4204, USA (Type of address: Chief Executive Officer)
2012-06-29 2020-06-02 Address 16 W 45TH ST / FLOOR 4, NEW YORK, NY, 10036, 4204, USA (Type of address: Principal Executive Office)
2006-05-30 2012-06-29 Address 19 W 44TH ST / SUITE 310, NEW YORK, NY, 10036, 5902, USA (Type of address: Chief Executive Officer)
2006-05-30 2012-06-29 Address 19 W 44TH ST / SUITE 310, NEW YORK, NY, 10036, 5902, USA (Type of address: Principal Executive Office)
2004-06-25 2006-05-30 Address 299 BROADWAY, SUITE 1700, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060185 2020-06-02 BIENNIAL STATEMENT 2020-06-01
140602006446 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120629006221 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100701003136 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080616002496 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060530002900 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040625000371 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845067400 2020-05-05 0202 PPP 7118 MAIN ST, FLUSHING, NY, 11367
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13435
Loan Approval Amount (current) 13435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13598.85
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State