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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARFUSE CORPORATION RETIREMENT PLAN 2019 112326852 2021-05-13 PARFUSE CORPORATION 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-05-01
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 50A URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing AMY KUNA
PARFUSE CORPORATION PENSION TRUST 2018 112326852 2019-11-17 PARFUSE CORPORATION 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-28
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 50A URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-11-17
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2019-11-17
Name of individual signing AMY KUNA
PARFUSE CORPORATION RETIREMENT PLAN 2018 112326852 2020-02-10 PARFUSE CORPORATION 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-05-01
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 50A URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-02-10
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2020-02-10
Name of individual signing AMY KUNA
PARFUSE CORPORATION RETIREMENT PLAN 2017 112326852 2019-01-30 PARFUSE CORPORATION 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-05-01
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 50A URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2019-01-30
Name of individual signing AMY KUNA
PARFUSE CORPORATION PENSION TRUST 2017 112326852 2019-01-29 PARFUSE CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-28
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 50A URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-01-29
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2019-01-29
Name of individual signing AMY KUNA
PARFUSE CORPORATION PENSION TRUST 2016 112326852 2018-04-12 PARFUSE CORPORATION 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-28
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 50 URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2018-04-12
Name of individual signing AMY KUNA
PARFUSE CORPORATION RETIREMENT PLAN 2016 112326852 2018-04-03 PARFUSE CORPORATION 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-05-01
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 62 KINKEL STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-04-03
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2018-04-03
Name of individual signing AMY KUNA
PARFUSE CORPORATION PENSION TRUST 2015 112326852 2017-02-13 PARFUSE CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-28
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 62 KINKEL STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-02-13
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2017-02-13
Name of individual signing AMY KUNA
PARFUSE CORPORATION RETIREMENT PLAN 2015 112326852 2017-02-13 PARFUSE CORPORATION 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-05-01
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 62 KINKEL STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-02-13
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2017-02-13
Name of individual signing AMY KUNA
PARFUSE CORPORATION RETIREMENT PLAN 2014 112326852 2016-01-29 PARFUSE CORPORATION 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-05-01
Business code 332900
Sponsor’s telephone number 5169978888
Plan sponsor’s address 62 KINKEL STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-01-29
Name of individual signing AMY KUNA
Role Employer/plan sponsor
Date 2016-01-29
Name of individual signing AMY KUNA

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

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)
1995-07-13 2006-05-17 Address 65 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1995-07-13 2004-07-22 Address 65 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-07-13 2004-07-22 Address DONALD PARIS, 65 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1974-05-09 1995-07-13 Address 243 WYANDANCH AVE., BABYLON, NY, 11704, USA (Type of address: Service of Process)

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
080521002209 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060517002893 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040722002111 2004-07-22 BIENNIAL STATEMENT 2004-05-01
020503002554 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000612002454 2000-06-12 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4417888501 2021-02-25 0235 PPS 50A Urban Ave, Westbury, NY, 11590-4822
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282915
Loan Approval Amount (current) 282915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4822
Project Congressional District NY-03
Number of Employees 32
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9934517206 2020-04-28 0235 PPP 50 URBAN AVE, WESTBURY, NY, 11590-4822
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282900
Loan Approval Amount (current) 282900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-4822
Project Congressional District NY-03
Number of Employees 32
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286263.37
Forgiveness Paid Date 2021-07-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State