Search icon

PERLO LEASING CORP.

Company Details

Name: PERLO LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271235
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 202 N WASHINGTON ST, E ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 N WASHINGTON ST, E ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
DONNA PERLO Chief Executive Officer 202 N WASHINGTON ST, E ROCHESTER, NY, United States, 14445

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327842 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 202 1/2 WASHINGTON ST, EAST ROCHESTER, New York, 14445 Restaurant

History

Start date End date Type Value
2001-08-31 2004-07-02 Address 7 VAN AUKER ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2001-08-31 2004-07-02 Address 7 VAN AUKER ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2001-08-31 2004-07-02 Address 7 VAN AUKER ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1998-06-19 2001-08-31 Address BLAINE & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612060042 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180601006414 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140729006090 2014-07-29 BIENNIAL STATEMENT 2014-06-01
100616002558 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080612002933 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060601002762 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040702002025 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020621002329 2002-06-21 BIENNIAL STATEMENT 2002-06-01
010831002487 2001-08-31 BIENNIAL STATEMENT 2000-06-01
980619000175 1998-06-19 CERTIFICATE OF INCORPORATION 1998-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4218358307 2021-01-23 0219 PPS 202 N Washington St, East Rochester, NY, 14445-1310
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259526
Loan Approval Amount (current) 259526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-1310
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260773.17
Forgiveness Paid Date 2021-07-28
7779357010 2020-04-08 0219 PPP 202 North Washington Street, EAST ROCHESTER, NY, 14445-1310
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187806.17
Loan Approval Amount (current) 187806.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1310
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189080.09
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State