Search icon

PERRY COHEN CARPENTRY CORP.

Company Details

Name: PERRY COHEN CARPENTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1995 (30 years ago)
Entity Number: 1956738
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 W 75TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 75TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
PERRY COHEN Chief Executive Officer 15 W 75TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1997-09-09 2007-09-10 Address 15 W 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-09-09 2007-09-10 Address 15 W 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1997-09-09 2007-09-10 Address 15 W 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1995-09-15 1997-09-09 Address 15 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002060 2013-10-30 BIENNIAL STATEMENT 2013-09-01
110928002260 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090911002625 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070910002657 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051104002218 2005-11-04 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
141415.00
Total Face Value Of Loan:
141415.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
150000.00
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:
150700.00
Total Face Value Of Loan:
150700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150700
Current Approval Amount:
150700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152189.43
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141415
Current Approval Amount:
141415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142388.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State