Search icon

MARISA PERRY, INC.

Company Details

Name: MARISA PERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2002 (23 years ago)
Entity Number: 2751596
ZIP code: 10019
County: New York
Place of Formation: New York
Address: SUITE 7B, 240 CENTRAL PARK, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 917-337-0514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARISA PERRY DOS Process Agent SUITE 7B, 240 CENTRAL PARK, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2022873-DCA Inactive Business 2015-05-15 2019-07-31

History

Start date End date Type Value
2024-10-02 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-05 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020405000165 2002-04-05 CERTIFICATE OF INCORPORATION 2002-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-10 No data 636 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 636 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2653656 RENEWAL INVOICED 2017-08-09 340 Secondhand Dealer General License Renewal Fee
2077198 LICENSE INVOICED 2015-05-11 85 Secondhand Dealer General License Fee
2077207 FINGERPRINT INVOICED 2015-05-11 75 Fingerprint Fee
2077199 BLUEDOT INVOICED 2015-05-11 340 Secondhand Dealer General License Blue Dot Fee
2077202 FINGERPRINT CREDITED 2015-05-11 75 Fingerprint Fee
2077205 FINGERPRINT INVOICED 2015-05-11 75 Fingerprint Fee
2053155 PROCESSING INVOICED 2015-04-20 50 License Processing Fee
2053153 DCA-SUS CREDITED 2015-04-20 35 Suspense Account
2019505 FINGERPRINT INVOICED 2015-03-17 75 Fingerprint Fee
2019123 FINGERPRINT INVOICED 2015-03-16 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6888848506 2021-03-04 0202 PPS 636 Hudson St, New York, NY, 10014-5195
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125287
Loan Approval Amount (current) 125287
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 New York, NEW YORK, NY, 10014-5195
Project Congressional District NY-10
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126467.06
Forgiveness Paid Date 2022-02-15
3251667307 2020-04-29 0202 PPP 636 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156795
Loan Approval Amount (current) 156795
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157832.2
Forgiveness Paid Date 2020-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100034 Americans with Disabilities Act - Other 2021-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-04
Termination Date 2022-09-14
Date Issue Joined 2021-08-16
Pretrial Conference Date 2022-07-06
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name MARISA PERRY, INC.
Role Defendant
Name SARWAR
Role Plaintiff
Name THE QUEENS HOTEL INC.
Role Defendant
2304924 Americans with Disabilities Act - Other 2023-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 2024-01-22
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name MARISA PERRY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State