Search icon

PERITO CONTRACTING CO., INC.

Company Details

Name: PERITO CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765994
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 13 FOXEY LANE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BRUZIO DOS Process Agent 13 FOXEY LANE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
MARIA BARCA, VICE PRESIDENT Chief Executive Officer 13 FOXEY LANE, MAHOPAC, NY, United States, 10541

Licenses

Number Status Type Date End date
2099255-DCA Active Business 2021-06-09 2025-02-28

History

Start date End date Type Value
2006-05-17 2014-08-04 Address 13 FOXEY LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2004-05-12 2006-05-17 Address 13 FOXEY LN, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2004-05-12 2006-05-17 Address 13 FOXEY LN, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2002-05-10 2016-06-27 Address 13 FOXEY LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061508 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006684 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160627006112 2016-06-27 BIENNIAL STATEMENT 2016-05-01
140804006388 2014-08-04 BIENNIAL STATEMENT 2014-05-01
120803002145 2012-08-03 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588339 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3329677 FINGERPRINT CREDITED 2021-05-11 75 Fingerprint Fee
3327928 EXAMHIC INVOICED 2021-05-04 50 Home Improvement Contractor Exam Fee
3327929 LICENSE INVOICED 2021-05-04 100 Home Improvement Contractor License Fee
3327927 FINGERPRINT INVOICED 2021-05-04 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
152700.00
Total Face Value Of Loan:
152700.00
Date:
2021-01-29
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:
18275.00
Total Face Value Of Loan:
18275.00
Date:
2020-04-29
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18275
Current Approval Amount:
18275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18362.62
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10087.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State