Search icon

PERFECTION PLUS GENERAL CONTRACTING CORP.

Company Details

Name: PERFECTION PLUS GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910748
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 25 GATES AVENUE, MALVERNE, NY, United States, 11565

Contact Details

Phone +1 516-433-0077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 GATES AVENUE, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
NICHOLAS MOUSTOUKA Chief Executive Officer PO BOX 1148, MEDFORD, NY, United States, 11763

Licenses

Number Status Type Date End date
1346298-DCA Inactive Business 2010-03-04 2013-06-30

History

Start date End date Type Value
2025-04-02 2025-04-02 Address PO BOX 1148, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-09-07 2024-09-07 Address 948 SHEILA COURT, FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
2024-09-07 2025-04-02 Address 25 GATES AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2024-09-07 2025-04-02 Address 948 SHEILA COURT, FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
2024-09-07 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-07 2024-09-07 Address PO BOX 1148, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2003-04-17 2024-09-07 Address 948 SHEILA CT, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1999-05-14 2003-04-17 Address 100 MASSACHUSETTS AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-05-14 2024-09-07 Address 948 SHEILA COURT, FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
1999-05-14 2003-04-17 Address 100 MASSACHUSETTS AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003203 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240907000022 2024-09-07 BIENNIAL STATEMENT 2024-09-07
030417002015 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010530002493 2001-05-30 BIENNIAL STATEMENT 2001-04-01
990514002232 1999-05-14 BIENNIAL STATEMENT 1999-04-01
950406000310 1995-04-06 CERTIFICATE OF INCORPORATION 1995-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1012183 TRUSTFUNDHIC INVOICED 2011-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1047887 RENEWAL INVOICED 2011-08-01 100 Home Improvement Contractor License Renewal Fee
1012184 LICENSE INVOICED 2010-03-04 75 Home Improvement Contractor License Fee
1012185 TRUSTFUNDHIC INVOICED 2010-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1012186 FINGERPRINT INVOICED 2010-03-03 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3987118708 2021-03-31 0235 PPS 25 Gates Ave, Malverne, NY, 11565-1911
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22150
Loan Approval Amount (current) 22150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565-1911
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22300.74
Forgiveness Paid Date 2021-12-08
8201297101 2020-04-15 0235 PPP 25 GATES AVE, MALVERNE, NY, 11565
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21712
Loan Approval Amount (current) 21712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALVERNE, NASSAU, NY, 11565-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21921.82
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State