Search icon

INTERNATIONAL COSMETICS AND PERFUMES, INC.

Company Details

Name: INTERNATIONAL COSMETICS AND PERFUMES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2007 (17 years ago)
Entity Number: 3610556
ZIP code: 10012
County: New York
Principal Address: 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010
Address: attn: legal department, 65 bleecker street, 2nd floor, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
EMMANUEL SAUJET Chief Executive Officer 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, United States, 90210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: legal department, 65 bleecker street, 2nd floor, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-11-22 2024-12-24 Address 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-24 Address 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-22 2024-11-22 Address 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-01 2023-12-01 Address 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224001780 2024-12-23 CERTIFICATE OF MERGER 2025-01-01
241122001035 2024-11-05 CERTIFICATE OF CHANGE BY ENTITY 2024-11-05
231201040653 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230323000754 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
220628002333 2022-06-28 BIENNIAL STATEMENT 2021-12-01
201217060103 2020-12-17 BIENNIAL STATEMENT 2019-12-01
140131002143 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120123002614 2012-01-23 BIENNIAL STATEMENT 2011-12-01
091218002808 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071228000976 2007-12-28 APPLICATION OF AUTHORITY 2007-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8311128605 2021-03-24 0202 PPS 45 W 25th St Fl 7, New York, NY, 10010-2037
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2037
Project Congressional District NY-12
Number of Employees 155
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 11822
Originating Lender Name US Bank National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2021698.63
Forgiveness Paid Date 2022-04-29
1854107107 2020-04-10 0202 PPP 45 W 25th St 7th Fl 0.0, New York, NY, 10010-2037
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2131397
Loan Approval Amount (current) 2131397
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 New York, NEW YORK, NY, 10010-2037
Project Congressional District NY-12
Number of Employees 122
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2156114.1
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State