Search icon

ROBERT J. PERELMUTER INSURANCE AGENCY INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT J. PERELMUTER INSURANCE AGENCY INC., FLORIDA F23000005865 FLORIDA
Headquarter of ROBERT J. PERELMUTER INSURANCE AGENCY INC., CONNECTICUT 1354211 CONNECTICUT

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

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)
2011-10-20 2020-10-13 Address 169 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-01-29 2011-10-20 Address 171 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-01-29 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
170103007890 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150108006285 2015-01-08 BIENNIAL STATEMENT 2015-01-01
140312000618 2014-03-12 CERTIFICATE OF AMENDMENT 2014-03-12
130108007284 2013-01-08 BIENNIAL STATEMENT 2013-01-01
111020002768 2011-10-20 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8341237303 2020-05-01 0202 PPP 169 Avenue U, Brooklyn, NY, 11223
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127062.42
Loan Approval Amount (current) 127062.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128507.1
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State