Search icon

PERRI LOGAN EQUITY, INC.

Headquarter

Company Details

Name: PERRI LOGAN EQUITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267337
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 63 ARBOR LANE, ROSLYN HEIGHTS, NY, United States, 11577
Address: 63 ARBOR LANE, Suite 101, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 516-385-3622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 ARBOR LANE, Suite 101, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
STEVEN NEMIROFF Chief Executive Officer 63 ARBOR LANE, ROSLYN HEIGHTS, NY, United States, 11577

Links between entities

Type:
Headquarter of
Company Number:
0288433
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112934711
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1091405-DCA Active Business 2001-08-16 2025-02-28

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 63 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1996-07-02 2024-08-28 Address 63 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1996-07-02 2024-08-28 Address 63 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-01-22 1996-07-02 Address 707 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-01-22 1996-07-02 Address 707 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828002734 2024-08-28 BIENNIAL STATEMENT 2024-08-28
120713003262 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100621002011 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080627002541 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060524002947 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548895 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548896 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3257910 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257911 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2930577 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930578 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2493294 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
2493293 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975377 LICENSEDOC0 INVOICED 2015-02-05 0 License Document Replacement, Lost in Mail
1877755 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42325.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42392.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 280-5129
Email:
Add Date:
2010-09-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State