Search icon

T. PERICIC CONSTRUCTION CORP.

Company Details

Name: T. PERICIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939651
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-12 163RD STREET, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-539-7139

Phone +1 718-497-4179

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER PERICIC Chief Executive Officer 61-12 163RD STREET, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
WALTER PERICIC DOS Process Agent 61-12 163RD STREET, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2034545-DCA Inactive Business 2016-03-17 2021-02-28
1271433-DCA Inactive Business 2007-10-25 2011-06-30
0935117-DCA Inactive Business 2003-01-31 2005-06-30

History

Start date End date Type Value
2011-07-25 2021-01-25 Address 6112 163RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1999-08-18 2007-07-18 Address 61-12 163RD ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
1999-08-18 2021-01-25 Address 212-04 53RD AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1999-08-18 2011-07-25 Address 73-21 71ST ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1997-11-06 1999-08-18 Address 73-21 71ST ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060490 2021-01-25 BIENNIAL STATEMENT 2019-07-01
110725002056 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090724002172 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070718002991 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050907002634 2005-09-07 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2973889 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2973888 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544693 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2544692 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2293129 FINGERPRINT INVOICED 2016-03-07 75 Fingerprint Fee
2293059 TRUSTFUNDHIC INVOICED 2016-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2293061 FINGERPRINT INVOICED 2016-03-07 75 Fingerprint Fee
2293058 LICENSE INVOICED 2016-03-07 50 Home Improvement Contractor License Fee
2173864 DCA-SUS CREDITED 2015-09-21 75 Suspense Account
2173863 PROCESSING INVOICED 2015-09-21 25 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
149622.00
Total Face Value Of Loan:
149622.00
Date:
2020-07-08
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:
150000.00
Total Face Value Of Loan:
1793500.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
84925.00
Total Face Value Of Loan:
84925.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-12
Type:
Referral
Address:
208 W. 13TH ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149622
Current Approval Amount:
149622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151220.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84925
Current Approval Amount:
84925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85688.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State