Search icon

PERIMETER SECURITY, INC.

Company Details

Name: PERIMETER SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648186
ZIP code: 10463
County: Bronx
Place of Formation: New York
Activity Description: Security services, patrol, watch guard.
Address: 2390 PALISADE AVE, #6K, RIVERDALE, NY, United States, 10463

Contact Details

Phone +1 718-884-8066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT PEREZ Chief Executive Officer 2390 PALISADE AVE, #6K, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
ALBERT PEREZ DOS Process Agent 2390 PALISADE AVE, #6K, RIVERDALE, NY, United States, 10463

Licenses

Number Status Type Date End date
1259005-DCA Inactive Business 2007-06-18 2007-12-31

History

Start date End date Type Value
2003-06-04 2005-08-03 Address 2390 PALISADE AVE / #6K, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-08-03 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2001-06-08 2005-08-03 Address 2390 PALISADE AVENUE STE 6K, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002348 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110616003305 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090609002415 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070613002755 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050803002337 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030604002687 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010608000238 2001-06-08 CERTIFICATE OF INCORPORATION 2001-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
841172 LICENSE INVOICED 2007-06-19 170 Booting Company License Fee
841173 FINGERPRINT INVOICED 2007-06-18 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9806968301 2021-01-31 0202 PPS 2390 Palisade Ave Apt 6J, Bronx, NY, 10463-6248
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81362
Loan Approval Amount (current) 81362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-6248
Project Congressional District NY-15
Number of Employees 31
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81904.64
Forgiveness Paid Date 2021-10-06
2126737703 2020-05-01 0202 PPP 2390 PALISADE AVE # 6J, BRONX, NY, 10463
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 22
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160932.09
Forgiveness Paid Date 2020-12-02

Date of last update: 14 Apr 2025

Sources: New York Secretary of State