Search icon

PERFECT SUBLET NY CORP.

Company Details

Name: PERFECT SUBLET NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2017 (8 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 5105132
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 14449 70TH ROAD, FLUSHING, NY, United States, 11367
Principal Address: 14449 70TH RD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFECT SUBLET NY CORP DOS Process Agent 14449 70TH ROAD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
SHALOM AVRAMOV Chief Executive Officer 14449 70TH RD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 14449 70TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 14449 70TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-11-25 Address 14449 70TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-11-25 Address 14449 70TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2017-03-20 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-20 2023-04-26 Address 144-49 70TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000639 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
230426002279 2023-04-26 BIENNIAL STATEMENT 2023-03-01
211101001752 2021-11-01 BIENNIAL STATEMENT 2021-11-01
170320010576 2017-03-20 CERTIFICATE OF INCORPORATION 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5442448407 2021-02-08 0202 PPS 14449 70th Rd, Flushing, NY, 11367-1717
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1717
Project Congressional District NY-06
Number of Employees 2
NAICS code 531190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18460.08
Forgiveness Paid Date 2021-07-28
6339397307 2020-04-30 0202 PPP 14449 70TH RD, FLUSHING, NY, 11367-1717
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-1717
Project Congressional District NY-06
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18526.03
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State