Search icon

PEARL LEATHER FINISHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEARL LEATHER FINISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1976 (49 years ago)
Entity Number: 399568
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, United States, 12095
Principal Address: 11-21 INDUSTRIAL PARK, PO BOX 709, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN S. RUGGIERO Chief Executive Officer 339 WARREN ROAD, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, United States, 12095

Form 5500 Series

Employer Identification Number (EIN):
141581722
Plan Year:
2011
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-16 2014-05-15 Address GLOVE CITIES INDUSTRIAL PARK, PO BOX 709, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-09-14 2014-05-15 Address 18 BAKER ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1993-09-14 2000-05-16 Address GLOVE CITIES INDUSTRIAL PARK, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-09-14 2008-05-22 Address GLOVE CITIES INDUSTRIAL PARK, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1976-05-12 1993-09-14 Address 18 BAKER RD., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201029059 2020-10-29 ASSUMED NAME CORP INITIAL FILING 2020-10-29
200611060589 2020-06-11 BIENNIAL STATEMENT 2020-05-01
180508006537 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510006741 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006401 2014-05-15 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

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:
709700.00
Total Face Value Of Loan:
709700.00

Trademarks Section

Serial Number:
97314982
Mark:
PALERMO
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2022-03-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PALERMO

Goods And Services

For:
Leather upholstery for vehicles
First Use:
2017-11-17
International Classes:
012 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-13
Type:
Complaint
Address:
11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-28
Type:
Referral
Address:
11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-18
Type:
Complaint
Address:
11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-12-02
Type:
Complaint
Address:
11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-01-09
Type:
FollowUp
Address:
INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
709700
Current Approval Amount:
709700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
718002.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State