Search icon

PERKO RESTORATION NEW YORK, INC.

Company Details

Name: PERKO RESTORATION NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2006 (19 years ago)
Entity Number: 3370491
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 981 MORRIS OK AVE 2ND FL, BRONX, NY, United States, 10462
Principal Address: 981 MORRIS PK AVE 2ND FL, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERKO RESTORATION NEW YORK, INC. DOS Process Agent 981 MORRIS OK AVE 2ND FL, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
MARINKO PERKOVIC Chief Executive Officer 981 MORRIS PK AVE 2ND FL, BRONX, NY, United States, 10462

History

Start date End date Type Value
2008-07-16 2016-06-06 Address 1809 PAULDING AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2008-07-16 2016-06-06 Address 1809 PAUDING AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2006-06-02 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-02 2016-06-06 Address 1809 PAULDING AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613006313 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160606006315 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140714007021 2014-07-14 BIENNIAL STATEMENT 2014-06-01
120727002746 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100712002019 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080716002076 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060602000105 2006-06-02 CERTIFICATE OF INCORPORATION 2006-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060438802 2021-04-14 0202 PPS 981 Morris Park Ave Apt 2, Bronx, NY, 10462-3766
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-3766
Project Congressional District NY-15
Number of Employees 6
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86736.65
Forgiveness Paid Date 2022-05-26
6686427700 2020-05-01 0202 PPP 981 Morris Park Ave, 2nd Floor, Bronx, NY, 10462
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86791.47
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State