Search icon

WATERPERRY LTD.

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)
1992-06-24 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-24 1993-07-28 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
040621002199 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020530002827 2002-05-30 BIENNIAL STATEMENT 2002-06-01
980608002298 1998-06-08 BIENNIAL STATEMENT 1998-06-01
930728002294 1993-07-28 BIENNIAL STATEMENT 1993-06-01
920624000382 1992-06-24 CERTIFICATE OF INCORPORATION 1992-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9274787907 2020-06-19 0202 PPP 960 1ST AVE, NEW YORK, NY, 10022
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13332
Loan Approval Amount (current) 13332
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13484.79
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State