Search icon

J. PARRY ENTERPRISES, INC.

Company Details

Name: J. PARRY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455550
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 86, SOUTHAMPTON, NY, United States, 11969
Principal Address: 52 PROSPECT ST, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. PARRY ENTERPRISES, INC. 401(K) PLAN 2020 208147797 2021-09-30 J. PARRY ENTERPRISES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 6312049367
Plan sponsor’s address P.O. BOX 86, SOUTHAMPTON, NY, 11969

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing WILLIAM O'CONNELL JR.
J. PARRY ENTERPRISES, INC. 401(K) PLAN 2019 208147797 2020-09-28 J. PARRY ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 6312049367
Plan sponsor’s address P.O. BOX 86, SOUTHAMPTON, NY, 11969

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing WILLIAM O'CONNELL JR.
J. PARRY ENTERPRISES, INC. 401(K) PLAN 2018 208147797 2019-09-24 J. PARRY ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 6312049367
Plan sponsor’s address P.O. BOX 86, SOUTHAMPTON, NY, 11969

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing WILLIAM O'CONNELL JR.
J. PARRY ENTERPRISES, INC. 401(K) PLAN 2017 208147797 2018-10-05 J. PARRY ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 6312049367
Plan sponsor’s address P.O. BOX 86, SOUTHAMPTON, NY, 11969

Chief Executive Officer

Name Role Address
JOHN M PARRY Chief Executive Officer PO BOX 86, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 86, SOUTHAMPTON, NY, United States, 11969

Permits

Number Date End date Type Address
YD8K-2020212-5552 2020-02-12 2020-02-14 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2007-01-02 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090102002458 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070102000451 2007-01-02 CERTIFICATE OF INCORPORATION 2007-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9505008400 2021-02-17 0235 PPP 914 Noyack Rd, Southampton, NY, 11968-1411
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123642
Loan Approval Amount (current) 123642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1411
Project Congressional District NY-01
Number of Employees 9
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124458.38
Forgiveness Paid Date 2021-10-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State