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 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-24 Address 1094 HILLCREST ROAD, 7TH FLOOR, BEVERLY HILLS, CA, 90210, 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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
2131397.00
Total Face Value Of Loan:
2131397.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2021698.63
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2131397
Current Approval Amount:
2131397
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2156114.1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State