Search icon

THE PERKON CORP.

Company Details

Name: THE PERKON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2341598
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 375 GREENWICH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL PERRIS DOS Process Agent 375 GREENWICH ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MICHAEL PERRIS Chief Executive Officer 375 GREENWICH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2003-03-25 2007-03-08 Address 375 GREENWICH ST STE 814, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-03-25 2007-03-08 Address 375 GREENWICH ST STE 814, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-03-25 2007-03-08 Address 375 GREENWICH ST STE 814, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-02-22 2003-03-25 Address 375 GREENWICH ST, STE 814, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-02-22 2003-03-25 Address 375 GREENWICH ST, STE 814, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-02-22 2003-03-25 Address 375 GREENWICH ST, STE 814, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-02-03 2001-02-22 Address 26 E, 91ST STREET, STE. 6-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160309006258 2016-03-09 BIENNIAL STATEMENT 2015-02-01
130410002251 2013-04-10 BIENNIAL STATEMENT 2013-02-01
090212003274 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070308002204 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050513002560 2005-05-13 BIENNIAL STATEMENT 2005-02-01
030325002350 2003-03-25 BIENNIAL STATEMENT 2003-02-01
010222002655 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990203000034 1999-02-03 CERTIFICATE OF INCORPORATION 1999-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6689297704 2020-05-01 0202 PPP 375 Greenwich Street, New York, NY, 10013
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State