Search icon

ROBERT J. PERELMUTER INSURANCE AGENCY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J. PERELMUTER INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768837
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 169 Avenue U, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
ROBERT J. PERELMUTER INSURANCE AGENCY INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT PERELMUTER Chief Executive Officer 169 AVENUE U, BROOKLYN, NY, United States, 11223

Links between entities

Type:
Headquarter of
Company Number:
F23000005865
State:
FLORIDA
Type:
Headquarter of
Company Number:
1354211
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 169 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-13 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-13 2021-01-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-20 2025-01-03 Address 169 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103003728 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103004311 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105061393 2021-01-05 BIENNIAL STATEMENT 2021-01-01
201013000362 2020-10-13 CERTIFICATE OF CHANGE 2020-10-13
190109060514 2019-01-09 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
127062.42
Total Face Value Of Loan:
127062.42

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127062.42
Current Approval Amount:
127062.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128507.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State