Search icon

PERRY'S SEAFOOD RESTAURANT INC.

Company Details

Name: PERRY'S SEAFOOD RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1991 (34 years ago)
Entity Number: 1564932
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3482 NOSTRAND AVE, BROOKLYN, NY, United States, 11229
Principal Address: 3482 NOSTRAND AVE., BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY KOKOTAS Chief Executive Officer 3482 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3482 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1995-05-25 1997-07-24 Address 3482 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1995-05-25 1997-07-24 Address 3482 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1991-07-30 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-30 1995-05-25 Address 2024 MILL ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002481 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110830002436 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090714002466 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070802002730 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051007002549 2005-10-07 BIENNIAL STATEMENT 2005-07-01
030724002031 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010727002414 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990812002253 1999-08-12 BIENNIAL STATEMENT 1999-07-01
970724002025 1997-07-24 BIENNIAL STATEMENT 1997-07-01
950525002058 1995-05-25 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803057709 2020-05-01 0202 PPP 3482-92 NOSTRAND AVE, BROOKLYN, NY, 11229
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75005
Loan Approval Amount (current) 75005
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, 11229-0001
Project Congressional District NY-09
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75691.05
Forgiveness Paid Date 2021-04-05
6194288401 2021-02-10 0202 PPS 3482 Nostrand Ave, Brooklyn, NY, 11229-5107
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105007
Loan Approval Amount (current) 105007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5107
Project Congressional District NY-08
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106372.09
Forgiveness Paid Date 2022-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State