Search icon

PERRI DISTRIBUTORS, INC.

Company Details

Name: PERRI DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566529
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 835-B MARCONI AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 835-B MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PERRI DISTRIBUTORS, INC. DOS Process Agent 835-B MARCONI AVE, RONKONKOMA, NY, United States, 11779

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRADFORD PERRY Chief Executive Officer 835-B MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2009-09-24 2013-09-18 Address 855 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-09-24 2013-09-18 Address 855 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2007-10-25 2013-09-18 Address 865 MARCONI AVE, RONKONKOMA, NY, 11779, 7228, USA (Type of address: Service of Process)
2007-09-11 2007-10-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-09-11 2007-10-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918006063 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110921002261 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090924002807 2009-09-24 BIENNIAL STATEMENT 2009-09-01
071025001095 2007-10-25 CERTIFICATE OF CHANGE 2007-10-25
070911000800 2007-09-11 CERTIFICATE OF INCORPORATION 2007-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7051337709 2020-05-01 0235 PPP 44 RAJON RD, BAYPORT, NY, 11705-1100
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14578
Loan Approval Amount (current) 14578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BAYPORT, SUFFOLK, NY, 11705-1100
Project Congressional District NY-02
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14697.42
Forgiveness Paid Date 2021-02-25
3419988702 2021-03-31 0235 PPS 44 RAJON RD, RONKONKOMA, NY, 11779
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14577
Loan Approval Amount (current) 14577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779
Project Congressional District NY-01
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14691.22
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State