Search icon

PERFECTION CONSTRUCTION CORP.

Company Details

Name: PERFECTION CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2001 (24 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 2591386
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Principal Address: 16 GERTA CT, SELDEN, NY, United States, 11784
Address: 16 GERTA COURT, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 GERTA COURT, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
LUIS SANTOS Chief Executive Officer 16 GERTA COURT, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2003-01-14 2022-07-31 Address 16 GERTA COURT, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2001-01-08 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-08 2022-07-31 Address 16 GERTA COURT, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220731000196 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
210105061303 2021-01-05 BIENNIAL STATEMENT 2021-01-01
150121006522 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130212002119 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110203003115 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090113002975 2009-01-13 BIENNIAL STATEMENT 2009-01-01
050209002035 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030114002544 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010108000412 2001-01-08 CERTIFICATE OF INCORPORATION 2001-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5607008305 2021-01-25 0235 PPS 16 Gerta Ct, Selden, NY, 11784-1434
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16680
Loan Approval Amount (current) 16680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-1434
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16809.78
Forgiveness Paid Date 2021-11-09
3315668009 2020-06-24 0235 PPP 16 GERTA CT, SELDEN, NY, 11784-1434
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12860
Loan Approval Amount (current) 12860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SELDEN, SUFFOLK, NY, 11784-1434
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12953.01
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State