Search icon

WATERPERRY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERPERRY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1992 (33 years ago)
Entity Number: 1646698
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 118 MITCHELL AVE, LONG BEACH, NY, United States, 11561
Principal Address: 960 FIRST AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA GRIMLEY DOS Process Agent 118 MITCHELL AVE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
CHRISTOPHER COOGAN Chief Executive Officer 400 EAST 53RD ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 400 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-06-08 2024-03-19 Address 400 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-06-08 2024-03-19 Address 118 MITCHELL AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1993-07-28 1998-06-08 Address 400 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-07-28 1998-06-08 Address 19 HARDING ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003294 2024-03-19 BIENNIAL STATEMENT 2024-03-19
140722006290 2014-07-22 BIENNIAL STATEMENT 2014-06-01
100720002220 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080813002806 2008-08-13 BIENNIAL STATEMENT 2008-06-01
060801002186 2006-08-01 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
13332.00
Total Face Value Of Loan:
13332.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,332
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,484.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,000
Utilities: $0
Mortgage Interest: $0
Rent: $5,332
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State