Search icon

PERFECT AUTO TRANSPORT INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
13435.00
Total Face Value Of Loan:
13435.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,435
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,598.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,435
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State