Search icon

JOHN PERRY ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN PERRY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2059887
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 325 SEA CLIFF AVE., SEA CLIFF, NY, United States, 11579
Principal Address: 5 VALENTINE ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN PERRY ASSOCIATES INC. DOS Process Agent 325 SEA CLIFF AVE., SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
EDWARD TAYLOR Chief Executive Officer 325 SEA CLIFF AVE., SEA CLIFF, NY, United States, 11579

Unique Entity ID

Unique Entity ID:
L7LHPNN3F397
CAGE Code:
8WR37
UEI Expiration Date:
2022-06-17

Business Information

Doing Business As:
K C GALLAGHERS
Activation Date:
2021-03-26
Initial Registration Date:
2021-03-19

Commercial and government entity program

CAGE number:
8WR37
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-03-26
SAM Expiration:
2022-06-17

Contact Information

POC:
EDWARD TAYLOR

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131572 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 325 SEA CLIFF AVE, SEA CLIFF, New York, 11579 Restaurant

History

Start date End date Type Value
2016-08-01 2018-08-01 Address 112 SHORE DR, SOUND BEACH, NY, 11789, USA (Type of address: Principal Executive Office)
2002-08-01 2018-08-01 Address 325 SEA CLIFF AVE., SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2002-08-01 2016-08-01 Address 45 SCUDDERS LANE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1998-07-20 2002-08-01 Address 325 SEA CLIFF AVE., SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
1998-07-20 2002-08-01 Address 325 SEA CLIFF AVE., SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803061066 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006633 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006376 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120831006002 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100812002977 2010-08-12 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$13,300
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$13,413.42
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $13,298
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State