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
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||
PERRY'S BRICK CO., INC. 401(K) PLAN | 2012 | 132587610 | 2013-04-29 | PERRY'S BRICK CO., INC. | 14 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
JOSEPH TERRANOVA | Chief Executive Officer | 221 ARLINGTON AVE., STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 ARLINGTON AVE., STATEN ISLAND, NY, United States, 10303 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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