Search icon

A. PERRI FARMS, INC.

Headquarter

Company Details

Name: A. PERRI FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1996 (29 years ago)
Entity Number: 2063276
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 44 Rajon Rd, Bayport, NY, United States, 11705
Principal Address: 2228 Chestnut Ave, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A. PERRI FARMS, INC., FLORIDA F18000004237 FLORIDA

DOS Process Agent

Name Role Address
A. PERRI FARMS, INC. DOS Process Agent 44 Rajon Rd, Bayport, NY, United States, 11705

Chief Executive Officer

Name Role Address
ANTHONY J PERRY III Chief Executive Officer 44 RAJON RD, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2004-10-29 2014-09-15 Address 865 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2002-08-20 2004-10-29 Address 865 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-09-08 2002-08-20 Address ANTHONY J. PERRY III, PO BOX 137, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-09-08 2002-08-20 Address 27 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-09-28 2000-09-08 Address 27 UNION AVE., RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-09-28 2000-09-08 Address P.O. BOX 137, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-09-28 2002-08-20 Address 27 UNION AVE., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-09-06 1998-09-28 Address 27 UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803001741 2022-08-03 BIENNIAL STATEMENT 2020-09-01
140915007102 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120912002304 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100921002583 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080822002988 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060831002597 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041029002146 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020820002058 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000908002177 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980928002426 1998-09-28 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487227005 2020-04-05 0235 PPP 44 Rajon Rd, BAYPORT, NY, 11705-1100
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229250
Loan Approval Amount (current) 229250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-1100
Project Congressional District NY-02
Number of Employees 16
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231109.47
Forgiveness Paid Date 2021-01-28
6234628402 2021-02-10 0235 PPS 44 Rajon Rd, Bayport, NY, 11705-1100
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229250
Loan Approval Amount (current) 229250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1100
Project Congressional District NY-02
Number of Employees 16
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231498.53
Forgiveness Paid Date 2022-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300225 Fair Labor Standards Act 2013-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-01-14
Termination Date 2013-08-16
Date Issue Joined 2013-04-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name BAEYENS
Role Plaintiff
Name A. PERRI FARMS, INC.
Role Defendant
1002829 Fair Labor Standards Act 2010-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-06-18
Termination Date 2011-06-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOSNOWY
Role Plaintiff
Name A. PERRI FARMS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State