Search icon

LOUIS V. PERROTTA & CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS V. PERROTTA & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1998 (27 years ago)
Entity Number: 2309591
ZIP code: 11518
County: Nassau
Place of Formation: New York
Principal Address: 269 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565
Address: 7 SPERRY STREET EAST, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS V PERROTTA Chief Executive Officer 269 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
LOUIS V. PERROTTA & CO. INC. DOS Process Agent 7 SPERRY STREET EAST, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2010-10-19 2020-10-02 Address 269 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2006-10-05 2010-10-19 Address 29 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-10-05 2010-10-19 Address 29 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2006-10-05 2010-10-19 Address 29 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2000-10-06 2006-10-05 Address 77 N. CENTRE AVE., SUITE #205, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201002060856 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002007107 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161011006532 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001007026 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006057 2012-10-04 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16426.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State