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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14577.00
Total Face Value Of Loan:
14577.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14578.00
Total Face Value Of Loan:
14578.00

Trademarks Section

Serial Number:
86319869
Mark:
DASHINGTON
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-06-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DASHINGTON

Goods And Services

For:
Marbles
First Use:
2014-02-15
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14578
Current Approval Amount:
14578
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14697.42
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14577
Current Approval Amount:
14577
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14691.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State