Search icon

9 PERIDOM INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96900.00
Total Face Value Of Loan:
96900.00
Date:
2020-04-30
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:
16217.00
Total Face Value Of Loan:
16217.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16217
Current Approval Amount:
16217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16411.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State