Search icon

PERFECT FOODS, INC.

Company Details

Name: PERFECT FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1982 (43 years ago)
Entity Number: 793179
ZIP code: 10924
County: Queens
Place of Formation: New York
Address: 862 Pulaski Highway, Goshen, NY, United States, 10924
Principal Address: 862 PULASKI Highway, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARON MATSIL DOS Process Agent 862 Pulaski Highway, Goshen, NY, United States, 10924

Chief Executive Officer

Name Role Address
AARON MATSIL Chief Executive Officer 862 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2009-11-19 2010-08-23 Address 10A HOLMES ST, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2009-11-19 2010-08-23 Address 10A HOLMES ST, CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office)
2006-10-04 2009-11-19 Address 3 CAMELBACK RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2006-10-04 2009-11-19 Address 3 CAMELBACK RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1998-09-10 2006-10-04 Address 4 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Service of Process)
1998-09-10 2006-10-04 Address 4 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1998-09-10 2006-10-04 Address 4 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1995-05-01 1998-09-10 Address 2 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1995-05-01 1998-09-10 Address 2 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1995-05-01 1998-09-10 Address 2 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209001550 2022-02-09 BIENNIAL STATEMENT 2022-02-09
100823003028 2010-08-23 AMENDMENT TO BIENNIAL STATEMENT 2008-09-01
091119002715 2009-11-19 AMENDMENT TO BIENNIAL STATEMENT 2008-09-01
080917002294 2008-09-17 BIENNIAL STATEMENT 2008-09-01
061004002424 2006-10-04 BIENNIAL STATEMENT 2006-09-01
041029002196 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020820002593 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000906002362 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980910002451 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960910002182 1996-09-10 BIENNIAL STATEMENT 1996-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-15 PERFECT FOODS 862 PULASKI HWY, GOSHEN, Orange, NY, 10924 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359037309 2020-04-28 0202 PPP 862 Pulaski Highway, Goshen, NY, 10924
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128900
Loan Approval Amount (current) 128900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 15
NAICS code 446191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130418.55
Forgiveness Paid Date 2021-07-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State