Search icon

PERFECT WELLNESS GROUP INC.

Branch

Company Details

Name: PERFECT WELLNESS GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Branch of: PERFECT WELLNESS GROUP INC., Connecticut (Company Number 1169324)
Entity Number: 5294310
ZIP code: 95833
County: New York
Place of Formation: Connecticut
Address: 2020 W. El Camino Ave., Suite 700, Sacramento, CA, United States, 95833
Principal Address: 225 Broadway, Suite 860, New York, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFECT WELLNESS GROUP INC. 401(K) PLAN 2023 473370254 2024-05-28 PERFECT WELLNESS GROUP INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 9176710300
Plan sponsor’s address 225 BROADWAY, STE 860, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2020 W. El Camino Ave., Suite 700, Sacramento, CA, United States, 95833

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FEDERICO CHECO Chief Executive Officer 225 BROADWAY, SUITE 860, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 225 BROADWAY, SUITE 860, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 225 BROADWAY, 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209002548 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220207003631 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200211000100 2020-02-11 CERTIFICATE OF AMENDMENT 2020-02-11
SR-82107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180227000638 2018-02-27 APPLICATION OF AUTHORITY 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6647848505 2021-03-04 0202 PPS 225 Broadway Fl 44 225 Broadway Fl 44, New York, NY, 10007-3000
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51800
Loan Approval Amount (current) 51800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-3000
Project Congressional District NY-10
Number of Employees 5
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52149.12
Forgiveness Paid Date 2021-11-12
7238367108 2020-04-14 0202 PPP 225 Broadway 44th Floor, New York, NY, 10007
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122000
Loan Approval Amount (current) 115700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116524.16
Forgiveness Paid Date 2021-01-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State