Search icon

PERRY VERRONE, LLC

Headquarter

Company Details

Name: PERRY VERRONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679457
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 12 CENTER ST, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 CENTER ST, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
001778025
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1028742
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
262754386
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-26 2024-01-25 Address 12 CENTER ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2008-06-03 2017-07-26 Address 68 EAST POST ROAD SUITE 200, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125002529 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210113060543 2021-01-13 BIENNIAL STATEMENT 2020-06-01
180604008713 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170726002024 2017-07-26 BIENNIAL STATEMENT 2016-06-01
160503006220 2016-05-03 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
203250.00
Total Face Value Of Loan:
203250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-15
Type:
Complaint
Address:
118 DORAL GREENS DR. W, RYE BROOK, NY, 10573
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-24
Type:
Complaint
Address:
114 GRAND ST, CROTON ON HUDSON, NY, 10520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-03-08
Type:
Prog Related
Address:
3 VISTA DR, BALDWIN PLACE, NY, 10505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-08-22
Type:
Complaint
Address:
34 SUNNYSIDE AVE., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-30
Type:
Complaint
Address:
5 MOHAWK RD, OSSINING, NY, 10562
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203250
Current Approval Amount:
203250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205828.21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State