Search icon

ABSTRACT PERFUMES, INC.

Company Details

Name: ABSTRACT PERFUMES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4351472
ZIP code: 11050
County: Rockland
Place of Formation: New Jersey
Address: 63 ESSEX CT, PORT WASHINGTON, NY, United States, 11050
Principal Address: 385 SPOOKROCK RAOD, BUILDING H, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
ALAN F. BOURGUET DOS Process Agent 63 ESSEX CT, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ALAN F BOURGUET Chief Executive Officer 63 ESSEX COURT, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
222004335
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
190110060297 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150417006106 2015-04-17 BIENNIAL STATEMENT 2015-01-01
130125000975 2013-01-25 APPLICATION OF AUTHORITY 2013-01-25

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:
286400.00
Total Face Value Of Loan:
286400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286400
Current Approval Amount:
286400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
289916.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State