Search icon

BRANKO PEROS WOODWORKING, INC.

Company Details

Name: BRANKO PEROS WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1987 (38 years ago)
Entity Number: 1136522
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 273 Mill Spring Road, Manhasset, NY, United States, 11030
Principal Address: 31-54 12 Street, Astoria, NY, United States, 11102

Contact Details

Phone +1 718-545-4842

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRANKO PEOS Chief Executive Officer 31-54 12 STREET, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
MARGARET PEROS DOS Process Agent 273 Mill Spring Road, Manhasset, NY, United States, 11030

Licenses

Number Status Type Date End date
0852291-DCA Active Business 2008-03-06 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
230203002870 2023-02-03 BIENNIAL STATEMENT 2023-01-01
B445890-4 1987-01-14 CERTIFICATE OF INCORPORATION 1987-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576923 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576924 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3283668 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283669 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2969347 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969348 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2552796 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552797 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
1880294 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1880293 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1397868003 2020-06-22 0202 PPP 31-54 12th Street, Long Island City, NY, 11102
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6074.33
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State