Search icon

PERRY'S CARPET CORP.

Company Details

Name: PERRY'S CARPET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1973 (52 years ago)
Entity Number: 267443
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 465 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 465 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 516-354-1777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERRY'S CARPET CORP. DOS Process Agent 465 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
SCOTT MELLYNCHUK Chief Executive Officer 465 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
2111829-DCA Active Business 2023-03-23 2025-02-28

History

Start date End date Type Value
2007-08-10 2017-08-03 Address 465 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1997-08-27 2007-08-10 Address 465 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-08-27 2007-08-10 Address 465 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1997-08-27 2007-08-10 Address 465 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1993-09-08 1997-08-27 Address 465 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060602 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006529 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803006286 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006013 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110907002650 2011-09-07 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614955 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614956 EXAMHIC INVOICED 2023-03-13 50 Home Improvement Contractor Exam Fee
3614954 LICENSE INVOICED 2023-03-13 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
37400.00
Total Face Value Of Loan:
37400.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State