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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
311112.00
Total Face Value Of Loan:
311112.00
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:
429200.00
Total Face Value Of Loan:
429200.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311112
Current Approval Amount:
311112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314465.1
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429200
Current Approval Amount:
429200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
435411.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State