Search icon

PERRI FUNDING CORP.

Headquarter

Company Details

Name: PERRI FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1993 (32 years ago)
Entity Number: 1760646
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3427 EAST BAY COURT, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PERRI FUNDING CORP., FLORIDA F15000002252 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3427 EAST BAY COURT, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
PAMELA SKOURON EPLAN Chief Executive Officer 3427 EAST BAY COURT, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-12-20 2012-11-26 Address 1894 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-12-20 2012-11-26 Address 1894 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-12-20 2012-11-26 Address 1894 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-09-29 1995-12-20 Address 1894 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920002448 2013-09-20 BIENNIAL STATEMENT 2013-09-01
121126002194 2012-11-26 BIENNIAL STATEMENT 2011-09-01
120404000697 2012-04-04 ERRONEOUS ENTRY 2012-04-04
DP-2013097 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
971125002216 1997-11-25 BIENNIAL STATEMENT 1997-09-01
951220002173 1995-12-20 BIENNIAL STATEMENT 1995-09-01
930929000481 1993-09-29 CERTIFICATE OF INCORPORATION 1993-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6305127200 2020-04-27 0235 PPP 300 BEDFORD AVE, BELLMORE, NY, 11710-3531
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78748
Loan Approval Amount (current) 78748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-3531
Project Congressional District NY-04
Number of Employees 6
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79622.98
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State