Search icon

PERRY DAVIS ASSOCIATES, INC.

Headquarter

Company Details

Name: PERRY DAVIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1986 (39 years ago)
Entity Number: 1122299
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 45TH ST, STE 1405, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PERRY DAVIS ASSOCIATES, INC., FLORIDA F12000001649 FLORIDA
Headquarter of PERRY DAVIS ASSOCIATES, INC., CONNECTICUT 0224110 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2023 133379224 2024-10-15 PERRY DAVIS ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-31
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, SUITE 701, NEW YORK, NY, 10036
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2022 133379224 2023-10-04 PERRY DAVIS ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-31
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, SUITE 701, NEW YORK, NY, 10036
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2021 133379224 2022-10-12 PERRY DAVIS ASSOCIATES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-31
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, SUITE 701, NEW YORK, NY, 10036
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2020 133379224 2021-08-05 PERRY DAVIS ASSOCIATES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-31
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, SUITE 701, NEW YORK, NY, 10036
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2019 133379224 2020-08-14 PERRY DAVIS ASSOCIATES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-31
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, NEW YORK, NY, 10026
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2018 133379224 2019-08-27 PERRY DAVIS ASSOCIATES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-31
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, NEW YORK, NY, 10026
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2017 133379224 2018-09-26 PERRY DAVIS ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-31
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, NEW YORK, NY, 10026
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2016 133379224 2017-08-22 PERRY DAVIS ASSOCIATES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-31
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, NEW YORK, NY, 10026
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2015 133379224 2016-10-07 PERRY DAVIS ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-31
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, NEW YORK, NY, 10026
PERRY DAVIS ASSOCIATES, INC. PROFIT-SHARING PLAN 2014 133379224 2015-07-29 PERRY DAVIS ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2128401166
Plan sponsor’s address 25 WEST 45TH STREET, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing PERRY DAVIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 45TH ST, STE 1405, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PERRY DAVIS Chief Executive Officer 25 W 45TH ST, STE 1405, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-10-26 2002-10-29 Address 25 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-10-26 2002-10-29 Address 25 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-10-29 1998-10-26 Address 25 WEST 45TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-10-29 1998-10-26 Address 25 WEST 45TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-10-29 1998-10-26 Address 25 WEST 45TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1992-11-05 1993-10-29 Address 25 WEST 45 STREET, SUITE 1409, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-29 Address 25 WEST 45 STREET, SUITE 1409, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-29 Address 25 WEST 45 STREET, SUITE 1409, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1986-10-28 1992-11-05 Address 131 RIVERSIDE DR., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120615002702 2012-06-15 BIENNIAL STATEMENT 2010-10-01
080926003242 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061013002632 2006-10-13 BIENNIAL STATEMENT 2006-10-01
021029002179 2002-10-29 BIENNIAL STATEMENT 2002-10-01
010423002076 2001-04-23 BIENNIAL STATEMENT 2000-10-01
981026002204 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961024002103 1996-10-24 BIENNIAL STATEMENT 1996-10-01
931029003135 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921105002754 1992-11-05 BIENNIAL STATEMENT 1992-10-01
B417431-3 1986-10-28 CERTIFICATE OF INCORPORATION 1986-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8621077700 2020-05-01 0202 PPP STE 1405 25 W 45TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182335
Loan Approval Amount (current) 182335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184048.45
Forgiveness Paid Date 2021-04-14
2415498510 2021-02-20 0202 PPS 25 W 45th St Ste 1405, New York, NY, 10036-4902
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) 193862
Loan Approval Amount (current) 193862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-4902
Project Congressional District NY-12
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194605.58
Forgiveness Paid Date 2021-07-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State