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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259526.00
Total Face Value Of Loan:
259526.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187806.17
Total Face Value Of Loan:
187806.17

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259526
Current Approval Amount:
259526
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260773.17
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187806.17
Current Approval Amount:
187806.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189080.09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State