Search icon

PERRAS CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERRAS CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (23 years ago)
Entity Number: 2836366
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Principal Address: 1909 STATE HIGHWAY 420, Massena, NY, United States, 13662
Address: 1909 State Highway 420, Massena, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERRAS CONSTRUCTION SERVICES INC. DOS Process Agent 1909 State Highway 420, Massena, NY, United States, 13662

Chief Executive Officer

Name Role Address
JEFFREY W. TYO Chief Executive Officer 1909 STATE HWY 420, MASSENA, NY, United States, 13662

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-764-1049
Contact Person:
JEFF TYO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2524280

Unique Entity ID

Unique Entity ID:
T8J4MSEERF28
CAGE Code:
8RP27
UEI Expiration Date:
2026-02-28

Business Information

Division Name:
PERRAS CONSTRUCTION SERVICES, INC.
Activation Date:
2025-03-04
Initial Registration Date:
2020-10-13

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-21 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-13 2016-11-04 Address 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
2004-12-13 2024-11-01 Address 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101038637 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221117002233 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201102060989 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190301060110 2019-03-01 BIENNIAL STATEMENT 2018-11-01
161104007003 2016-11-04 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
239587.50
Total Face Value Of Loan:
239587.50
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:
95800.00
Total Face Value Of Loan:
95800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-05
Type:
Planned
Address:
OLD MAIN HALL-SUNY POTSDAM, POTSDAM, NY, 13676
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$95,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,440.42
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $95,800
Jobs Reported:
17
Initial Approval Amount:
$239,587.5
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,587.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,638.44
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $239,582.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State