Search icon

PERFECTION POWDER COATING, INC.

Company Details

Name: PERFECTION POWDER COATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1993 (32 years ago)
Entity Number: 1753008
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 7 WALTER ST, PEARL RIVER, NY, United States, 10965
Principal Address: 284 BLACK MEADOW ROAD, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK WARREN Chief Executive Officer 284 BLACK MEADOW ROAD, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WALTER ST, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2005-11-15 2011-09-12 Address 121 YAWPO AVENUE, OAKLAND, NJ, 07436, USA (Type of address: Principal Executive Office)
2001-08-24 2005-11-15 Address 284 BLACK MEADOW RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2001-08-24 2005-11-15 Address 7 WALTER ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1997-08-11 2001-08-24 Address 1301 FAULKNER CT, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1995-10-30 2001-08-24 Address 1000 SOUTH MAPLE AVENUE, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process)
1995-10-30 2001-08-24 Address 7 WALTER STREET, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1995-10-30 1997-08-11 Address 10 NORTHERN DRIVE, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
1993-08-30 1995-10-30 Address 1000 SOUTH MAPLE AVENUE, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110912002153 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090928002502 2009-09-28 BIENNIAL STATEMENT 2009-08-01
070917002252 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051115002825 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030806002256 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010824002811 2001-08-24 BIENNIAL STATEMENT 2001-08-01
990823002212 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970811002146 1997-08-11 BIENNIAL STATEMENT 1997-08-01
951030002282 1995-10-30 BIENNIAL STATEMENT 1995-08-01
930830000146 1993-08-30 CERTIFICATE OF INCORPORATION 1993-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7584887310 2020-04-30 0202 PPP 7 Walter Street, Pearl River, NY, 10965
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 1
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4436.01
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State