Search icon

9 PERIDOM INC.

Company Details

Name: 9 PERIDOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1994 (31 years ago)
Date of dissolution: 05 Aug 2024
Entity Number: 1838931
ZIP code: 10006
County: Queens
Place of Formation: New York
Address: 9 THAMES ST, NEW YORK, NY, United States, 10006
Principal Address: 9 THAMES STREET, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 THAMES ST, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
DOMINIC CUFFARO JR Chief Executive Officer 9 THAMES STREET, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2021-11-17 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-07-30 2024-09-05 Address 9 THAMES ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1996-09-04 2024-09-05 Address 9 THAMES STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1994-07-25 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-07-25 2010-07-30 Address 1751 CROPSEY AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001022 2024-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-05
120806002103 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100730002895 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080724003024 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060626002483 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040917002020 2004-09-17 BIENNIAL STATEMENT 2004-07-01
020905002512 2002-09-05 BIENNIAL STATEMENT 2002-07-01
000712002567 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980903002442 1998-09-03 BIENNIAL STATEMENT 1998-07-01
960904002563 1996-09-04 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566167303 2020-04-30 0202 PPP 9 Thames Street, STATEN ISLAND, NY, 10312
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16217
Loan Approval Amount (current) 16217
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 Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 722513
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 Male Owned
Veteran Unanswered
Forgiveness Amount 16411.15
Forgiveness Paid Date 2021-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State