Search icon

RR PERFUMES CORP.

Company Details

Name: RR PERFUMES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2015 (10 years ago)
Entity Number: 4827598
ZIP code: 10467
County: Westchester
Place of Formation: New York
Address: 767 Astor Avenue, Bronx, NY, United States, 10467
Principal Address: 1133 Fashion Dr, Nanuet, NY, United States, 10954

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
J G TAX & PROFESSIONAL SERVICES DOS Process Agent 767 Astor Avenue, Bronx, NY, United States, 10467

Chief Executive Officer

Name Role Address
RAFAEL MEJIA Chief Executive Officer 1133 FASHION DR, NANUET, NY, United States, 10954

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 33 SUMMER ST APT 1, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 1133 FASHION DR, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-12-13 Address 33 SUMMER ST APT 1, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-12-13 Address 767 Astor Avenue, Bronx, NY, 10467, USA (Type of address: Service of Process)
2023-06-29 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-29 2023-12-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2015-09-30 2023-06-29 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2015-09-30 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-09-30 2023-06-29 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213024009 2023-12-13 BIENNIAL STATEMENT 2023-12-13
230629003297 2023-06-29 BIENNIAL STATEMENT 2021-09-01
150930010280 2015-09-30 CERTIFICATE OF INCORPORATION 2015-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757837408 2020-05-19 0202 PPP 45 TRAVELERS AVE, PORT CHESTER, NY, 10573
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5470.2
Forgiveness Paid Date 2021-09-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State