Search icon

PARFUSE CORPORATION

Company Details

Name: PARFUSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1974 (51 years ago)
Entity Number: 343044
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 50A URBAN AVE, ATTN AMY KUNA, WESTBURY, NY, United States, 11590
Principal Address: 50A URBAN AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELINA J PARIS Chief Executive Officer 50A URBAN AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
PARFUSE CORPORATION DOS Process Agent 50A URBAN AVE, ATTN AMY KUNA, WESTBURY, NY, United States, 11590

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0JS98
UEI Expiration Date:
2020-06-18

Business Information

Division Name:
PARFUSE CORP
Activation Date:
2019-06-19
Initial Registration Date:
2000-06-20

Form 5500 Series

Employer Identification Number (EIN):
112326852
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-19 2018-05-04 Address 62 KINKEL ST, ATTN AMY KUNA, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-05-25 2018-05-04 Address 62 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-05-17 2018-05-04 Address 62 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2004-07-22 2016-05-19 Address 65 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-07-22 2010-05-25 Address 65 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180504006339 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160519006211 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140516006330 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120514006446 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100525002317 2010-05-25 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
282915.00
Total Face Value Of Loan:
282915.00
Date:
2020-04-28
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:
282900.00
Total Face Value Of Loan:
282900.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282915
Current Approval Amount:
282915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282900
Current Approval Amount:
282900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286263.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State