Search icon

RAYMOND PERRI, JR., INC.

Company Details

Name: RAYMOND PERRI, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1994 (31 years ago)
Entity Number: 1854003
ZIP code: 12566
County: Ulster
Place of Formation: New York
Address: RAYMOND PERRI CO, INC, 8 WINDING TRAIL RD., PINE BUSH, NY, United States, 12566
Principal Address: 8 WINDING TRAILS RD, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOREEN PASIEKA Chief Executive Officer 8 WINDING TRAILS RD, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
RAYMOND PERRI, JR., INC. DOS Process Agent RAYMOND PERRI CO, INC, 8 WINDING TRAIL RD., PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
2006-09-14 2012-09-13 Address 8 WINDING TRAILS RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2006-09-14 2018-10-09 Address 8 WINDING TRAILS RD, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2006-09-12 2006-09-14 Address 8 WINDING TRAILS RD, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2002-10-03 2006-09-14 Address PO BOX 240, 651 LYBOLT RD, BULLVILLE, NY, 10915, USA (Type of address: Chief Executive Officer)
2002-10-03 2006-09-14 Address PO BOX 240, 651 LYBOLT RD, BULLVILLE, NY, 10915, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181009006519 2018-10-09 BIENNIAL STATEMENT 2018-09-01
160914006121 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140903007267 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120913006444 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100917003064 2010-09-17 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
7200.00
Total Face Value Of Loan:
7200.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7200
Current Approval Amount:
7200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7265.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State