Search icon

PERRYGREEN LTD.

Headquarter
Company claim

Is this your business?

Get access!

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

Website http://perrygreenltdNY.com

Phone +1 914-615-9258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Links between entities

Type:
Headquarter of
Company Number:
1024796
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RANDY PERRY
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1998210
Trade Name:
PERRYGREEN LTD

Unique Entity ID

Unique Entity ID:
HWRYMMHC7NF4
CAGE Code:
7HRG1
UEI Expiration Date:
2025-09-19

Business Information

Doing Business As:
PERRYGREEN LTD
Activation Date:
2024-09-23
Initial Registration Date:
2015-12-03

Commercial and government entity program

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

Contact Information

POC:
RANDY PERRY

History

Start date End date Type Value
2024-09-03 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1100000.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
441811.90
Total Face Value Of Loan:
441811.90
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
976100.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
-524077.36
Total Face Value Of Loan:
160922.64

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$685,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,922.64
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,960.99
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $160,922.64
Jobs Reported:
25
Initial Approval Amount:
$441,811.9
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,811.9
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$444,548.68
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $441,808.9

Court Cases

Court Case Summary

Filing Date:
2024-06-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HANKS,
Party Role:
Plaintiff
Party Name:
PERRYGREEN LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
PERRYGREEN LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State