Search icon

PERRY STREET PROJECT LLC

Company Details

Name: PERRY STREET PROJECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2004 (21 years ago)
Entity Number: 3037434
ZIP code: 10017
County: New York
Place of Formation: New York
Address: c/o GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP, 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ATTN: LAWRENCE R. HAUT, ESQ. DOS Process Agent c/o GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP, 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131842 Alcohol sale 2024-04-11 2024-04-11 2025-04-30 176 PERRY STREET, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2019-01-30 2024-04-01 Address ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-01-24 2019-01-30 Address ATTN: LAWRENCE R. HAUT, 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-04-22 2012-01-24 Address PHILLIPS NIZER LLP, 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2004-04-07 2008-04-22 Address ATTN: STEPHEN D KRAMER ESQ, 600 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037594 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220302003581 2022-03-02 BIENNIAL STATEMENT 2022-03-02
190130000651 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
140612002231 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120531002250 2012-05-31 BIENNIAL STATEMENT 2012-04-01
120124000649 2012-01-24 CERTIFICATE OF CHANGE 2012-01-24
100427002892 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080422002009 2008-04-22 BIENNIAL STATEMENT 2008-04-01
040407000417 2004-04-07 ARTICLES OF ORGANIZATION 2004-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056488510 2021-02-18 0202 PPS 176 Perry St, New York, NY, 10014-2384
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311112
Loan Approval Amount (current) 311112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10014-2384
Project Congressional District NY-10
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314465.1
Forgiveness Paid Date 2022-03-22
3954887201 2020-04-27 0202 PPP 176 Perry Street, New York, NY, 10014
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429200
Loan Approval Amount (current) 429200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435411.48
Forgiveness Paid Date 2021-10-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State