Search icon

PERRETECH, INC.

Company Details

Name: PERRETECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2006 (19 years ago)
Entity Number: 3307148
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 165 CARDINAL STREET, FAIRFIELD, CT, United States, 06825
Address: 390 N BROADWAY SUITE 120, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 N BROADWAY SUITE 120, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DOUGLAS PERRETTA Chief Executive Officer 165 CARDINAL STREET, FAIRFIELD, CT, United States, 06825

History

Start date End date Type Value
2015-10-15 2015-12-03 Address 165 CARDINAL STREET, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process)
2006-01-18 2015-10-15 Address 240 EAST 27TH ST., APT 12N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151203000153 2015-12-03 CERTIFICATE OF CHANGE 2015-12-03
151015002018 2015-10-15 BIENNIAL STATEMENT 2014-01-01
060118000423 2006-01-18 CERTIFICATE OF INCORPORATION 2006-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18242.50
Total Face Value Of Loan:
18242.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18242.5
Current Approval Amount:
18242.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18406.43

Date of last update: 29 Mar 2025

Sources: New York Secretary of State