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

Links between entities

Type Company Name Company Number State
Headquarter of PERRI LOGAN EQUITY, INC., CONNECTICUT 0288433 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERRI LOGAN EQUITY, INC. EMPLOYEES PROFIT SHARING TRUST 2009 112934711 2010-09-28 PERRI LOGAN EQUITY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 5169245788
Plan sponsor’s address 63 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 112934711
Plan administrator’s name PERRI LOGAN EQUITY, INC.
Plan administrator’s address 63 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577
Administrator’s telephone number 5169245788

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing STEVEN NEMIROFF

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

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)
1988-06-06 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-06 1996-07-02 Address 63 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

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
040721002728 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020605002047 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000615002469 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980608002039 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960702002036 1996-07-02 BIENNIAL STATEMENT 1996-06-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7974857100 2020-04-14 0235 PPP 63 Arbor Lane, Roslyn Heights, NY, 11577
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42392.38
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2080740 Intrastate Non-Hazmat 2022-12-08 1 2021 2 2 Private(Property)
Legal Name PERRI LOGAN EQUITY INC
DBA Name -
Physical Address 77-2 ALBERTSON AVENUE, ALBERTSON, NY, 11507, US
Mailing Address 77-2 ALBERTSON AVENUE, ALBERTSON, NY, 11507, US
Phone (516) 924-5788
Fax (516) 280-5129
E-mail SSPLN@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection MC71000535
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 85098NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE35L75HB19281
Decal number of the main unit 32702159
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State