Search icon

PERLINA, INC.

Company Details

Name: PERLINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2002 (23 years ago)
Entity Number: 2762732
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2102 AVE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER KRITSBERG Chief Executive Officer 2102 AVE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
PERLINA, INC. DOS Process Agent 2102 AVE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 2102 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2021-01-15 2024-09-12 Address 2102 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-05-27 2021-01-15 Address 2102 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-05-27 2016-01-07 Address 2102 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-05-27 2024-09-12 Address 2102 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2002-05-03 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-03 2004-05-27 Address 2102 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912003832 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220915003551 2022-09-15 BIENNIAL STATEMENT 2022-05-01
210115060605 2021-01-15 BIENNIAL STATEMENT 2020-05-01
180731006401 2018-07-31 BIENNIAL STATEMENT 2018-05-01
160107007080 2016-01-07 BIENNIAL STATEMENT 2014-05-01
100514003258 2010-05-14 BIENNIAL STATEMENT 2010-05-01
060510002738 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040527002524 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020503000462 2002-05-03 CERTIFICATE OF INCORPORATION 2002-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-01 No data 2102 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 2102 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 2102 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105417308 2020-04-30 0202 PPP 2102 AVENUE U, BROOKLYN, NY, 11229
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2537.97
Forgiveness Paid Date 2021-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State