Search icon

PERNA CONTRACTING, LLC

Company Details

Name: PERNA CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3550193
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 130 MAPLE STREET, ISLIP, NY, United States, 11751

Contact Details

Phone +1 631-806-4321

DOS Process Agent

Name Role Address
IONU, LLC DOS Process Agent 130 MAPLE STREET, ISLIP, NY, United States, 11751

Licenses

Number Status Type Date End date
2029595-DCA Active Business 2015-10-19 2025-02-28

History

Start date End date Type Value
2007-07-31 2013-08-05 Address 1 DAISY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150918000679 2015-09-18 CERTIFICATE OF AMENDMENT 2015-09-18
150702006138 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130805007026 2013-08-05 BIENNIAL STATEMENT 2013-07-01
090702002744 2009-07-02 BIENNIAL STATEMENT 2009-07-01
071017000093 2007-10-17 CERTIFICATE OF PUBLICATION 2007-10-17
070731000888 2007-07-31 ARTICLES OF ORGANIZATION 2007-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563111 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3563110 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253000 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
3252999 TRUSTFUNDHIC INVOICED 2020-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961435 TRUSTFUNDHIC INVOICED 2019-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946816 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2536491 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536492 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2194644 FINGERPRINT CREDITED 2015-10-16 75 Fingerprint Fee
2194643 TRUSTFUNDHIC INVOICED 2015-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109054874 0213400 1994-02-14 2800 VICTORY BLVD. (GYMANSIUM BLDG), STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-02-18
Case Closed 1994-12-09

Related Activity

Type Referral
Activity Nr 901472019
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1994-04-18
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Current Penalty 1600.0
Initial Penalty 2500.0
Contest Date 1994-04-18
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 1994-04-18
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Current Penalty 700.0
Initial Penalty 1250.0
Contest Date 1994-04-18
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Current Penalty 1700.0
Initial Penalty 2500.0
Contest Date 1994-04-18
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Current Penalty 1700.0
Initial Penalty 2500.0
Contest Date 1994-04-18
Final Order 1994-07-22
Nr Instances 30
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 2
Gravity 01
108902784 0213400 1993-01-11 2800 VICTORY BLVD. (GYMANSIUM BLDG), STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-21
Case Closed 1993-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848067808 2020-05-27 0202 PPP 180 Montague St #30D, BROOKLYN, NY, 11201-3607
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 BROOKLYN, KINGS, NY, 11201-3607
Project Congressional District NY-10
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17618.61
Forgiveness Paid Date 2021-02-09
4271358404 2021-02-06 0202 PPS 180 Montague St Apt 30D, Brooklyn, NY, 11201-3624
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 Brooklyn, KINGS, NY, 11201-3624
Project Congressional District NY-10
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17622.99
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State