Search icon

PERK PLUS, INC.

Company Details

Name: PERK PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2006 (19 years ago)
Date of dissolution: 28 Mar 2022
Entity Number: 3331944
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 1760 SPUR DRIVE SOUTH, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1760 SPUR DRIVE SOUTH, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
RICHARD J DWYER Chief Executive Officer 1760 SPUR DRIVE SOUTH, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2008-03-24 2022-03-28 Address 1760 SPUR DRIVE SOUTH, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2008-03-24 2014-03-26 Address 1760 SPUR DRIVE SOUTH, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2006-03-10 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-10 2022-03-28 Address 1760 SPUR DRIVE SOUTH, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220328002890 2022-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-28
200330060003 2020-03-30 BIENNIAL STATEMENT 2020-03-01
180326006334 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160302007299 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140326006315 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120314002646 2012-03-14 BIENNIAL STATEMENT 2012-03-01
100416003404 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080324002296 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060310000002 2006-03-10 CERTIFICATE OF INCORPORATION 2006-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907157709 2020-05-01 0235 PPP 1760 SPUR DR S, ISLIP, NY, 11751
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5192
Loan Approval Amount (current) 5192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5238.5
Forgiveness Paid Date 2021-03-29
9064798309 2021-01-30 0235 PPS 1760 Spur Dr S, Islip, NY, 11751-1200
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5192
Loan Approval Amount (current) 5192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-1200
Project Congressional District NY-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5225.64
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State