Search icon

HUBER PARFUMS LTD.

Company Details

Name: HUBER PARFUMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2010 (15 years ago)
Entity Number: 4000274
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 126 W 11TH STREET, UNIT 52, Apt. 52, NEW YORK, NY, United States, 10011
Principal Address: 126 W 11th St, Apt. 52, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS HUBER Chief Executive Officer 126 W 11TH ST, UNIT 52, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CARLOS HUBER DOS Process Agent 126 W 11TH STREET, UNIT 52, Apt. 52, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 126 W 11TH ST, UNIT 52, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 247 CENTRE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-08-20 2025-02-12 Address 126 W 11TH STREET, UNIT 52, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-12 2025-02-12 Address 247 CENTRE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-09-12 2018-08-20 Address 247 CENTRE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-30 2012-09-12 Address 19 W 9TH STREET, UNIT 3/4, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-27 2011-06-30 Address 100 11TH AVE #12B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212003267 2025-02-12 BIENNIAL STATEMENT 2025-02-12
211102003222 2021-11-02 BIENNIAL STATEMENT 2021-11-02
180820000567 2018-08-20 CERTIFICATE OF CHANGE 2018-08-20
120912006233 2012-09-12 BIENNIAL STATEMENT 2012-09-01
110630000415 2011-06-30 CERTIFICATE OF CHANGE 2011-06-30
100927000634 2010-09-27 CERTIFICATE OF INCORPORATION 2010-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604517708 2020-05-01 0202 PPP 126 W 11TH STREET UNIT 52, NEW YORK, NY, 10011
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21022
Loan Approval Amount (current) 21022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21179.95
Forgiveness Paid Date 2021-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State