Search icon

THE PERSIAN SHOP, INC.

Company Details

Name: THE PERSIAN SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1941 (84 years ago)
Entity Number: 53078
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 40 WALL ST., SUITE 2500, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAGE GRAY TODD & SIMS DOS Process Agent 40 WALL ST., SUITE 2500, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1941-03-14 1969-04-23 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C214089-1 1994-08-16 ASSUMED NAME CORP DISCONTINUANCE 1994-08-16
B666005-2 1988-07-22 ASSUMED NAME CORP INITIAL FILING 1988-07-22
848745-3 1970-07-27 CERTIFICATE OF AMENDMENT 1970-07-27
751929-3 1969-04-23 CERTIFICATE OF AMENDMENT 1969-04-23
5843-32 1941-03-14 CERTIFICATE OF INCORPORATION 1941-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-10 No data 534 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 534 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 534 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292097206 2020-04-15 0202 PPP 534 MADISON AVE, NEW YORK, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48550
Loan Approval Amount (current) 48550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48991.43
Forgiveness Paid Date 2021-03-18
7937118610 2021-03-24 0202 PPS 534 Madison Ave, New York, NY, 10022-3202
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48550
Loan Approval Amount (current) 48550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-3202
Project Congressional District NY-12
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48824.9
Forgiveness Paid Date 2021-10-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State