Search icon

PERFECT PRACTICE, LLC

Company Details

Name: PERFECT PRACTICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2006 (18 years ago)
Entity Number: 3427318
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 227 WALTERS DRIVE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 227 WALTERS DRIVE, LIVERPOOL, NY, United States, 13088

Filings

Filing Number Date Filed Type Effective Date
170427006185 2017-04-27 BIENNIAL STATEMENT 2016-10-01
141023006249 2014-10-23 BIENNIAL STATEMENT 2014-10-01
130208002173 2013-02-08 BIENNIAL STATEMENT 2012-10-01
101108002707 2010-11-08 BIENNIAL STATEMENT 2010-10-01
081007002063 2008-10-07 BIENNIAL STATEMENT 2008-10-01
070102000223 2007-01-02 CERTIFICATE OF PUBLICATION 2007-01-02
061020000750 2006-10-20 ARTICLES OF ORGANIZATION 2006-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600947705 2020-05-01 0248 PPP 130 HIAWATHA PL, SYRACUSE, NY, 13208
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6810
Loan Approval Amount (current) 6810
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 11
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State