Search icon

PERFECT SOLUTIONS 1 INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
1150700.00
Date:
2021-01-29
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
58836.00
Total Face Value Of Loan:
58836.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,836
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,580.72
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,836
Jobs Reported:
5
Initial Approval Amount:
$40,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,281.64
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $39,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State