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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A. PERRI FARMS, INC., FLORIDA | F18000004237 | FLORIDA |
Name | Role | Address |
---|---|---|
A. PERRI FARMS, INC. | DOS Process Agent | 44 Rajon Rd, Bayport, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
ANTHONY J PERRY III | Chief Executive Officer | 44 RAJON RD, BAYPORT, NY, United States, 11705 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6234628402 | 2021-02-10 | 0235 | PPS | 44 Rajon Rd, Bayport, NY, 11705-1100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300225 | Fair Labor Standards Act | 2013-01-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAEYENS |
Role | Plaintiff |
Name | A. PERRI FARMS, INC. |
Role | Defendant |
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