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: Principal Executive Office)
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 2006-09-12 Address PO BOX 240, 651 LYBOLT RD, BULLVILLE, NY, 10915, USA (Type of address: Service of Process)
1998-09-10 2002-10-03 Address 511 PROSPEROUS VALLEY RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1998-09-10 2002-10-03 Address 511 PROSPEROUS VALLEY RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-09-10 2002-10-03 Address 511 PROSPEROUS VALLEY RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1996-09-24 1998-09-10 Address RR 8 BOX 325, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

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
080910002765 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060914002828 2006-09-14 BIENNIAL STATEMENT 2006-09-01
060912000933 2006-09-12 CERTIFICATE OF CHANGE 2006-09-12
041019002398 2004-10-19 BIENNIAL STATEMENT 2004-09-01
021003002338 2002-10-03 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9555207305 2020-05-02 0202 PPP 8 Winding Trail Road, PINE BUSH, NY, 12566
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE BUSH, ORANGE, NY, 12566-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7265.8
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State