Search icon

PERESS SHOPS, INC.

Company Details

Name: PERESS SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1934 (90 years ago)
Entity Number: 48084
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42 STREET, ROOM 1420, NEW YORK, NY, United States, 10165
Principal Address: 1070 MADISON AVENUE, #2, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
HERBERT A PERESS Chief Executive Officer 1070 MADISON AVENUE, #2, NEW YORK, NY, United States, 10028

Agent

Name Role Address
KENNETH L. KUTNER Agent 100 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
KENNETH L. KUTNER DOS Process Agent 60 EAST 42 STREET, ROOM 1420, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2016-12-06 2021-01-28 Address 1185 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-04-01 2016-12-06 Address 100 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-11-19 2016-12-19 Address 1006 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-11-19 2016-12-19 Address 1006 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-11-19 2014-04-01 Address 1006 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060086 2021-01-28 BIENNIAL STATEMENT 2020-12-01
161219002049 2016-12-19 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
161206006366 2016-12-06 BIENNIAL STATEMENT 2016-12-01
140401000840 2014-04-01 CERTIFICATE OF CHANGE 2014-04-01
121228006047 2012-12-28 BIENNIAL STATEMENT 2012-12-01

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:
30310.00
Total Face Value Of Loan:
30310.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30310
Current Approval Amount:
30310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30575.68

Date of last update: 19 Mar 2025

Sources: New York Secretary of State