Search icon

PERRYGREEN LTD.

Headquarter

Company Details

Name: PERRYGREEN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2010 (15 years ago)
Entity Number: 3983897
ZIP code: 10601
County: Westchester
Place of Formation: New York
Activity Description: Perrygreen engages in the business of general and masonry contracting, including the construction of buildings, develop, manage, maintain and control union workforce and the erection of structures, as well as sales materials for the building and construction industry. Perrygreen is a supplier of building materials.
Address: 188 East Post Road, SUITE 401, White Plains, NY, United States, 10601
Principal Address: 188 E. POST ROAD, SUITE 401, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-615-9258

Website http://perrygreenltdNY.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PERRYGREEN LTD., CONNECTICUT 1024796 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HWRYMMHC7NF4 2024-09-10 188 E POST RD, STE 401, WHITE PLAINS, NY, 10601, 4915, USA 188 E POST RD STE 401, WHITE PLAINS, NY, 10601, 4915, USA

Business Information

Doing Business As PERRYGREEN LTD
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-09-13
Initial Registration Date 2015-12-03
Entity Start Date 2010-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140, 444180

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RANDY PERRY
Address 188 EAST POST RD, STE 401, WHITE PLAINS, NY, 10601, USA
Title ALTERNATE POC
Name SIMON BARBER
Address 188 EAST POST RD, STE 401, WHITE PLAINS, NY, 10601, USA
Government Business
Title PRIMARY POC
Name RANDY PERRY
Address 188 EAST POST RD, STE 401, WHITE PLAINS, NY, 10601, USA
Title ALTERNATE POC
Name SIMON BARBER
Address 188 EAST POST RD, STE 401, WHITE PLAINS, NY, 10601, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HRG1 Active Non-Manufacturer 2015-12-07 2024-09-23 2029-09-23 2025-09-19

Contact Information

POC RANDY PERRY
Phone +1 914-539-0108
Address 188 E POST RD, WHITE PLAINS, NY, 10601 4915, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RANDY PERRY Chief Executive Officer 188 E. POST ROAD, SUITE 401, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
PERRYGREEN LTD. DOS Process Agent 188 East Post Road, SUITE 401, White Plains, NY, United States, 10601

History

Start date End date Type Value
2024-08-14 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-08-14 Address 188 E. POST ROAD, SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-23 2018-06-18 Address 88 E. POST ROAD, SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2015-03-23 2024-08-14 Address 188 E. POST ROAD, SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2015-03-23 2024-08-14 Address 188 E. POST ROAD, SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2012-09-06 2015-03-23 Address 150 GRAND ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2012-09-06 2015-03-23 Address 150 GRAND ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2010-08-12 2015-03-23 Address 150 GRAND STREET, SUITE 605, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003878 2024-08-14 BIENNIAL STATEMENT 2024-08-14
221213002569 2022-12-13 BIENNIAL STATEMENT 2022-08-01
201007060798 2020-10-07 BIENNIAL STATEMENT 2020-08-01
190307061117 2019-03-07 BIENNIAL STATEMENT 2018-08-01
180618006381 2018-06-18 BIENNIAL STATEMENT 2016-08-01
150323006312 2015-03-23 BIENNIAL STATEMENT 2014-08-01
120906002039 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100812000084 2010-08-12 CERTIFICATE OF INCORPORATION 2010-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1459658409 2021-02-02 0202 PPS 188 E Post Rd Ste 401, White Plains, NY, 10601-4915
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441811.9
Loan Approval Amount (current) 441811.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4915
Project Congressional District NY-16
Number of Employees 25
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 444548.68
Forgiveness Paid Date 2021-09-17
8044107107 2020-04-15 0202 PPP 188 East Post Road Suite 401, White Plains, NY, 10601
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 685000
Loan Approval Amount (current) 160922.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 25
NAICS code 238140
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162960.99
Forgiveness Paid Date 2021-08-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1998210 PERRYGREEN LTD. PERRYGREEN LTD HWRYMMHC7NF4 188 E POST RD, STE 401, WHITE PLAINS, NY, 10601-4915
Capabilities Statement Link -
Phone Number 914-539-0108
Fax Number -
E-mail Address perrygreenltd@gmail.com
WWW Page -
E-Commerce Website -
Contact Person RANDY PERRY
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 7HRG1
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Masonry, Brick, stone, sand, blocks, rebar, concrete forming, concrete pouring, gravel, dealer
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Randy Perry
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 444180
NAICS Code's Description Other Building Material Dealers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306028 Employee Retirement Income Security Act (ERISA) 2023-08-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 257000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-09
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name PERRYGREEN LTD.
Role Defendant
2404189 Fair Labor Standards Act 2024-06-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-12
Termination Date 1900-01-01
Section 0002
Sub Section FL
Status Pending

Parties

Name HANKS,
Role Plaintiff
Name PERRYGREEN LTD.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State