Search icon

PERRAS ENVIRONMENTAL CONTROL, INC.

Company Details

Name: PERRAS ENVIRONMENTAL CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1990 (35 years ago)
Entity Number: 1474309
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Principal Address: 1909 STATE HIGHWAY 420, MASSENA, NY, United States, 13662
Address: 1909 State Highway 420, Massena, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RLSJFZTN6K78 2025-01-22 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, 3344, USA 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, 3344, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 1998-02-04
Entity Start Date 1990-09-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY W TYO
Role PRESIDENT
Address 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA
Title ALTERNATE POC
Name SCOTT A MCROBERTS
Role CORPORATE SECRETARY
Address 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA
Government Business
Title PRIMARY POC
Name JEFFREY W TYO
Role PRESIDENT
Address 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA
Title ALTERNATE POC
Name SCOTT A MCROBERTS
Role CORPORATE SECRETARY
Address 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0W8B5 Active Non-Manufacturer 1993-06-08 2024-03-09 2029-01-25 2025-01-22

Contact Information

POC JEFFREY W. TYO
Phone +1 315-769-5900
Fax +1 315-764-1049
Address 1909 STATE HIGHWAY 420, MASSENA, NY, 13662 3344, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PERRAS ENVIRONMENTAL CONTROL, INC. DOS Process Agent 1909 State Highway 420, Massena, NY, United States, 13662

Chief Executive Officer

Name Role Address
JEFFREY W. TYO Chief Executive Officer 1909 STATE HWY 420, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-21 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2024-09-03 Address 1909 STATE HIGHWAY 420, 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2018-09-24 2020-09-02 Address 1909 STATE HIGHWAY 420, 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2010-09-13 2024-09-03 Address 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2000-09-06 2018-09-24 Address 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2000-09-06 2016-09-02 Address 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1996-09-09 2000-09-06 Address 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1996-09-09 2010-09-13 Address 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903001130 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220926000689 2022-09-26 BIENNIAL STATEMENT 2022-09-01
200902060429 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180924006159 2018-09-24 BIENNIAL STATEMENT 2018-09-01
160902006391 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140912006187 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120907006126 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913002011 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080829002548 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060830002496 2006-08-30 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587958301 2021-01-19 0248 PPS 1909 State Highway 420, Massena, NY, 13662-3344
Loan Status Date 2023-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606042.07
Loan Approval Amount (current) 606042.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-3344
Project Congressional District NY-21
Number of Employees 52
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 555036.69
Forgiveness Paid Date 2021-11-24
4138787202 2020-04-27 0248 PPP 1909 State Highway 420, Massena, NY, 13662
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606000
Loan Approval Amount (current) 606000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-0001
Project Congressional District NY-21
Number of Employees 52
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 612740.71
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1325894 Intrastate Non-Hazmat 2025-03-03 2308 2024 4 4 Priv. Pass. (Business)
Legal Name PERRAS ENVIRONMENTAL CONTROL INC
DBA Name -
Physical Address 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, US
Mailing Address 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, US
Phone (315) 769-5900
Fax (315) 764-1049
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State