Search icon

PERFECT SOLUTIONS 1 INC.

Company Details

Name: PERFECT SOLUTIONS 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2014 (11 years ago)
Entity Number: 4559360
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 11204 LIBERTY AVE, valley stream, NY, United States, 11419
Principal Address: 11204 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RISHI RAZDAN Chief Executive Officer 11204 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
PERFECT SOLUTIONS 1 INC. DOS Process Agent 11204 LIBERTY AVE, valley stream, NY, United States, 11419

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 12417 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 11204 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-02-03 Address 12417 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-02-03 Address 12417 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11417, USA (Type of address: Service of Process)
2014-04-09 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-09 2018-04-02 Address 14752 GRAND CENTRAL PARKWAY, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203001144 2024-02-03 BIENNIAL STATEMENT 2024-02-03
200409060613 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180402007138 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140409000487 2014-04-09 CERTIFICATE OF INCORPORATION 2014-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715617210 2020-04-16 0202 PPP 12417 liberty avenue, richmond hill, NY, 11419
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58836
Loan Approval Amount (current) 58836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address richmond hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59580.72
Forgiveness Paid Date 2021-07-28
8223268307 2021-01-29 0202 PPS 11204 Liberty Ave, South Richmond Hill, NY, 11419-1814
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1814
Project Congressional District NY-05
Number of Employees 5
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40281.64
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State