Search icon

PERRY'S AUTO REPAIR, INC.

Company Details

Name: PERRY'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390646
ZIP code: 14530
County: Wyoming
Place of Formation: New York
Address: 101 S Federal Street, PERRY, NY, United States, 14530
Principal Address: 6559 Soper Road, PERRY, NY, United States, 14530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY SMITH Chief Executive Officer 101 S FEDERAL STREET, PERRY, NY, United States, 14530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 S Federal Street, PERRY, NY, United States, 14530

History

Start date End date Type Value
2024-03-09 2024-03-09 Address 7613 RTE 39, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2024-03-09 2024-03-09 Address 101 S FEDERAL STREET, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2009-06-03 2024-03-09 Address 7613 RTE 39, PERRY, NY, 14530, USA (Type of address: Service of Process)
2009-06-03 2024-03-09 Address 7613 RTE 39, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2005-11-04 2009-06-03 Address 33 GROVE ST, PERRY, NY, 14530, USA (Type of address: Principal Executive Office)
2003-05-19 2005-11-04 Address 82 ST HELENA ST, PERRY, NY, 14530, USA (Type of address: Principal Executive Office)
2003-05-19 2009-06-03 Address 101 S FEDERAL ST, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2002-01-30 2009-06-03 Address 101 SOUTH FEDERAL STREET, PERRY, NY, 14530, USA (Type of address: Service of Process)
2001-06-12 2002-01-30 Address 9 MILL ST, PERRY, NY, 14530, USA (Type of address: Service of Process)
2001-06-12 2003-05-19 Address 82 ST HELENA, PERRY, NY, 14530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240309000338 2024-03-09 BIENNIAL STATEMENT 2024-03-09
090603002869 2009-06-03 BIENNIAL STATEMENT 2009-06-01
051104003063 2005-11-04 BIENNIAL STATEMENT 2005-06-01
030519002140 2003-05-19 BIENNIAL STATEMENT 2003-06-01
020130000658 2002-01-30 CERTIFICATE OF AMENDMENT 2002-01-30
010612002376 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990621000514 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7545808301 2021-01-28 0296 PPP 101 Federal St S, Perry, NY, 14530-1453
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9237.07
Loan Approval Amount (current) 9237.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perry, WYOMING, NY, 14530-1453
Project Congressional District NY-24
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9281.36
Forgiveness Paid Date 2021-07-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State