Search icon

PERRELLI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERRELLI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2000 (25 years ago)
Entity Number: 2582654
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 14 BRIDGE ST, FLORIDA, NY, United States, 10921
Principal Address: 14 BRIDGE ST APT 3, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLA PERRELLI DOS Process Agent 14 BRIDGE ST, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
NICOLA PERRELLI Chief Executive Officer 8 SOUTH MAIN, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2002-12-19 2007-01-17 Address 8 SOUTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2002-12-19 2007-01-17 Address 16 CHERRY ST APT 10 BLDG 1, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2002-12-19 2007-01-17 Address NICOLA PERRELLI, 27 ECHO LANE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2000-12-12 2002-12-19 Address NICOLA PERRELLI, 17 OLDE WAGON ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070117003054 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050120002250 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021219002277 2002-12-19 BIENNIAL STATEMENT 2002-12-01
001212000023 2000-12-12 CERTIFICATE OF INCORPORATION 2000-12-12

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34400.00
Total Face Value Of Loan:
133500.00
Date:
2020-05-03
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:
4401.05
Total Face Value Of Loan:
4401.05

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$4,401.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,401.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,432.13
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,300.78
Utilities: $550.13
Mortgage Interest: $550.14

Court Cases

Court Case Summary

Filing Date:
2019-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
PERRELLI INC.
Party Role:
Plaintiff
Party Name:
SAINT-GOBAIN PERFORMANC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
PERRELLI INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PERRELLI INC.
Party Role:
Plaintiff
Party Name:
CIPRIANI ACCESSORIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State