Search icon

PAYPERKS, INC.

Company Details

Name: PAYPERKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995142
ZIP code: 02035
County: New York
Place of Formation: Delaware
Address: 124 washington street, suite 101, FOXBORO, MA, United States, 02035
Principal Address: C/O LAURENCE PETERS & CO., 745 BOYLSTON STREET, 7TH FL, BOSTON, MA, United States, 02116

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
craig r. jalbert, cira, verdolino & lowey, p.c. DOS Process Agent 124 washington street, suite 101, FOXBORO, MA, United States, 02035

Chief Executive Officer

Name Role Address
JACOB H PETERS Chief Executive Officer 9450 SW GEMINI DR., PMB 48851, BEAVERTON, MA, United States, 97008

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
75RA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
ARLYN DAVICH
Phone:
+1 212-242-1206

Form 5500 Series

Employer Identification Number (EIN):
451478623
Plan Year:
2019
Number Of Participants:
7
Plan Year:
2018
Number Of Participants:
9
Plan Year:
2017
Number Of Participants:
10
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-30 2022-04-07 Address 9450 SW GEMINI DR., PMB 48851, BEAVERTON, MA, 97008, 7105, USA (Type of address: Chief Executive Officer)
2020-09-30 2022-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-18 2020-09-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-26 2020-08-18 Address 1133 BROADWAY, SUITE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-06-12 2020-09-30 Address 1133 BROADWAY, SUITE 901, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220407000022 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
200930060474 2020-09-30 BIENNIAL STATEMENT 2020-09-01
200818000015 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
180926006256 2018-09-26 BIENNIAL STATEMENT 2018-09-01
180612002016 2018-06-12 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State