Search icon

PERRY'S BRICK CO., INC.

Company Details

Name: PERRY'S BRICK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1967 (58 years ago)
Entity Number: 211209
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 221 ARLINGTON AVE., STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 100

Share Par Value 20

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERRY'S BRICK CO., INC. 401(K) PLAN 2023 132587610 2024-10-04 PERRY'S BRICK CO., INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-11-01
Business code 423300
Sponsor’s telephone number 7184485050
Plan sponsor’s address 221 ARLINGTON AVENUE, STATEN ISLAND, NY, 10303
PERRY'S BRICK CO., INC. 401(K) PLAN 2012 132587610 2013-04-29 PERRY'S BRICK CO., INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-11-01
Business code 423300
Sponsor’s telephone number 7184485050
Plan sponsor’s mailing address 221 ARLINGTON AVENUE, STATEN ISLAND, NY, 10303
Plan sponsor’s address 221 ARLINGTON AVE., STATEN ISLAND, NY, 10303

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing RICHARD TERRANOVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-29
Name of individual signing RICHARD TERRANOVA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOSEPH TERRANOVA Chief Executive Officer 221 ARLINGTON AVE., STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 ARLINGTON AVE., STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2025-01-09 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 20
2024-04-18 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 20
2023-06-01 2023-06-01 Address 221 ARLINGTON AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 20
2023-05-23 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 20
2023-05-12 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 20
2021-10-07 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 20
2007-07-26 2023-06-01 Address 221 ARLINGTON AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2007-07-26 2023-06-01 Address 221 ARLINGTON AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2006-09-27 2007-07-26 Address 211 ARLINGTON AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002987 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220311001174 2022-03-11 BIENNIAL STATEMENT 2021-06-01
090617002249 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070726002199 2007-07-26 BIENNIAL STATEMENT 2007-06-01
060927002572 2006-09-27 BIENNIAL STATEMENT 2005-06-01
C253537-2 1997-11-05 ASSUMED NAME CORP INITIAL FILING 1997-11-05
A692359-2 1980-08-20 ANNULMENT OF DISSOLUTION 1980-08-20
DP-5156 1978-09-26 DISSOLUTION BY PROCLAMATION 1978-09-26
623919-4 1967-06-15 CERTIFICATE OF INCORPORATION 1967-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998177207 2020-04-27 0202 PPP 221 ARLINGTON AVE, STATEN ISLAND, NY, 10303-1605
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189792
Loan Approval Amount (current) 189792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-1605
Project Congressional District NY-11
Number of Employees 18
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191357.13
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1127307 Interstate 2025-01-09 23000 2024 7 4 Private(Property)
Legal Name PERRY'S BRICK CO INC
DBA Name -
Physical Address 221 ARLINGTON AVE, STATEN ISLAND, NY, 10303, US
Mailing Address 221 ARLINGTON AVE, STATEN ISLAND, NY, 10303, US
Phone (718) 448-5050
Fax (718) 981-7744
E-mail PERRYSBRICK@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4026094000
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-03-27
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 3
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition Other
Description of the light condition Daylight
Vehicle Identification number (VIN) 1M2AG11C96M043330
Vehicle license number 19766PF
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State