Search icon

68 PERRY STREET CORP.

Company Details

Name: 68 PERRY STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1961 (64 years ago)
Entity Number: 136171
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 331 W 4TH ST, NEW YORK, NY, United States, 10014
Principal Address: 331 WEST 4TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM P O'DONNELL Chief Executive Officer 331 WEST 4TH ST, NEW YORK, NY, United States, 10014

Agent

Name Role Address
ELIZABETH MCGRATH Agent 331 W 4TH ST, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 W 4TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2007-04-11 2017-03-28 Address 331 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-04-14 2007-04-11 Address 725 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1995-05-31 2005-04-08 Address 331 W 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-05-31 2005-04-08 Address 331 W 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1961-03-14 1997-04-14 Address 725 NOSTRAND AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1961-03-14 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1961-03-14 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 500

Filings

Filing Number Date Filed Type Effective Date
190501061541 2019-05-01 BIENNIAL STATEMENT 2019-03-01
170328000529 2017-03-28 CERTIFICATE OF CHANGE 2017-03-28
150403006542 2015-04-03 BIENNIAL STATEMENT 2015-03-01
130415006016 2013-04-15 BIENNIAL STATEMENT 2013-03-01
090318002576 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070411002825 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050408002221 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030318002528 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010319002643 2001-03-19 BIENNIAL STATEMENT 2001-03-01
970414002489 1997-04-14 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3162606 SWC-CON INVOICED 2020-02-26 445 Petition For Revocable Consent Fee
3162608 PLANREVIEW INVOICED 2020-02-26 310 Sidewalk Cafe Plan Review Fee
3162607 SEC-DEP-UN INVOICED 2020-02-26 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3162585 LICENSE INVOICED 2020-02-26 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408777301 2020-05-02 0202 PPP 331 WEST 4TH ST, NEW YORK, NY, 10014
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 180800.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10014-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 182091
Forgiveness Paid Date 2021-01-25
5415038407 2021-02-08 0202 PPS 331 W 4th St, New York, NY, 10014-1901
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151905.56
Loan Approval Amount (current) 151905.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10014-1901
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 152922.48
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State