Search icon

LOUIS PERL CONTRACTING, LTD.

Company Details

Name: LOUIS PERL CONTRACTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1987 (38 years ago)
Entity Number: 1137922
ZIP code: 10017
County: Kings
Place of Formation: New York
Principal Address: 1229 E. 26TH ST., BROOKLYN, NY, United States, 11210
Address: 545 5TH AVENUE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 917-681-5550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS PERL Chief Executive Officer 1229 E. 26TH ST., BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
SCHNEIDER & TRATNER DOS Process Agent 545 5TH AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0856493-DCA Active Business 2002-12-30 2025-02-28

Permits

Number Date End date Type Address
B042021176A29 2021-06-25 2021-07-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 50 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042021099A58 2021-04-09 2021-05-07 REPLACE SIDEWALK 49 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042021099A59 2021-04-09 2021-05-07 REPLACE SIDEWALK 49 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042021063A07 2021-03-04 2021-04-01 REPLACE SIDEWALK 50 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042021063A08 2021-03-04 2021-04-01 REPLACE SIDEWALK 49 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042021063A09 2021-03-04 2021-04-01 REPLACE SIDEWALK 49 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042021062A16 2021-03-03 2021-04-01 REPLACE SIDEWALK 50 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042021026A10 2021-01-26 2021-02-24 REPLACE SIDEWALK 49 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042021021A12 2021-01-21 2021-02-19 REPLACE SIDEWALK 50 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042021021A11 2021-01-21 2021-02-19 REPLACE SIDEWALK 50 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE

History

Start date End date Type Value
1993-03-05 2003-01-07 Address 1229 E. 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-03-05 2003-01-07 Address 1229 E. 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1987-01-20 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-20 2003-01-07 Address 545 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190516060208 2019-05-16 BIENNIAL STATEMENT 2019-01-01
170105007258 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150114006909 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130108006959 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110118002506 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090102003156 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070116002931 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050217002115 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030107002796 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010108002465 2001-01-08 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 No data 50 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2022-09-10 No data 49 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIdewalk installed in compliance.
2022-09-10 No data 50 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance
2022-06-25 No data 54 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok seal
2022-05-09 No data 49 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replacement acceptable
2021-08-29 No data 50 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No Installation of Plus 5 BPP found on the Existing Roadway
2021-08-05 No data 50 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w installed
2021-07-23 No data 50 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation No BPP paving work done at the time of inspection.
2021-07-19 No data 49 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w installed
2021-05-11 No data 49 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk ok

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630339 LICENSE REPL CREDITED 2023-04-17 15 License Replacement Fee
3594683 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594682 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293445 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293486 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2930061 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2930060 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509246 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509247 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
1916938 TRUSTFUNDHIC INVOICED 2014-12-17 200 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
4008727404 2020-05-08 0202 PPP 1229 EAST 26TH STREET, BROOKLYN, NY, 11210
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177504
Loan Approval Amount (current) 177504
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 BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179497.33
Forgiveness Paid Date 2022-01-28
5019818501 2021-02-26 0202 PPS 1229 E 26th St, Brooklyn, NY, 11210-4618
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167742
Loan Approval Amount (current) 167742
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 Brooklyn, KINGS, NY, 11210-4618
Project Congressional District NY-09
Number of Employees 17
NAICS code 236115
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 169358.47
Forgiveness Paid Date 2022-02-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State