Search icon

CD PERRY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CD PERRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004612
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 9 Monroe Street, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
the llc DOS Process Agent 9 Monroe Street, TROY, NY, United States, 12180

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN KELLOGG
User ID:
P3377399

Unique Entity ID

Unique Entity ID:
CE86M1YL2JH7
CAGE Code:
6UHL3
UEI Expiration Date:
2026-02-28

Business Information

Activation Date:
2025-03-04
Initial Registration Date:
2025-02-28

Commercial and government entity program

CAGE number:
6UHL3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2030-03-04
SAM Expiration:
2026-02-28

Contact Information

POC:
JOHN KELLOGG

History

Start date End date Type Value
2025-01-09 2025-01-22 Address 9 Monroe Street, TROY, NY, 12180, USA (Type of address: Service of Process)
2010-10-07 2025-01-09 Address PO BOX 866, TROY, NY, 12181, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000851 2025-01-14 CERTIFICATE OF CHANGE BY ENTITY 2025-01-14
250109003448 2025-01-09 BIENNIAL STATEMENT 2025-01-09
181004006357 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161004007853 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141006006719 2014-10-06 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
162500.00
Total Face Value Of Loan:
162500.00
Date:
2020-04-11
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:
134300.00
Total Face Value Of Loan:
134300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-06
Type:
Referral
Address:
OWENS CORNING 1277 FEURA BUSH RD, FEURA BUSH, NY, 12067
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$162,500
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$163,497.57
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $162,500
Jobs Reported:
8
Initial Approval Amount:
$134,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$135,199.06
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $134,300

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-01-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RYAN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CD PERRY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State