Search icon

LUIS PEREZ CORP.

Company Details

Name: LUIS PEREZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2010 (14 years ago)
Entity Number: 4008681
ZIP code: 12528
County: Orange
Place of Formation: New York
Address: 134 South st, Highland, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS PEREZ DOS Process Agent 134 South st, Highland, NY, United States, 12528

Chief Executive Officer

Name Role Address
LUIS PEREZ Chief Executive Officer 134 SOUTH ST, HIGHLAND, NY, United States, 12528

Licenses

Number Status Type Date End date
1143332-DCA Inactive Business 2003-06-20 2004-03-31

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 134 SOUTH ST, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 116 STEWART AVENUE EXT. #53, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 134 SOUTH ST, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2024-10-01 Address 134 SOUTH ST, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-10-01 Address 134 South st, Highland, NY, 12528, USA (Type of address: Service of Process)
2023-07-07 2023-07-07 Address 116 STEWART AVENUE EXT. #53, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-12-18 2023-07-07 Address 116 STEWART AVENUE EXT. #53, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-10-19 2023-07-07 Address C/O MAJOY LLC, 489 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2010-10-19 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001035261 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230707000970 2023-07-07 BIENNIAL STATEMENT 2022-10-01
220929002607 2022-09-29 BIENNIAL STATEMENT 2020-10-01
121218006558 2012-12-18 BIENNIAL STATEMENT 2012-10-01
101019000343 2010-10-19 CERTIFICATE OF INCORPORATION 2010-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-04 No data MANHATTAN, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
35859 PL VIO INVOICED 2004-07-02 250 PL - Padlock Violation
272228 CNV_SI INVOICED 2004-05-07 20 SI - Certificate of Inspection fee (scales)
572184 LICENSE INVOICED 2003-06-25 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
23993 PL VIO INVOICED 2003-06-18 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-02 Hearing Decision PSI FAIL MAINT ELECTRONIC RECS 2 No data 2 No data
2022-05-02 Hearing Decision FAILED TO COMPLY WITH A SUBPOENA WITHIN 20 DAYS OF THE DATE THE SUBPOENA WAS ISSUED 1 No data 1 No data
2020-10-19 Settlement (Pre-Hearing) PSI FAILED TO MAINTAIN A BOUND OR PAGINATED VOLUME 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871618702 2021-04-03 0202 PPP 2725 Marion Ave, Bronx, NY, 10458-3810
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14905
Loan Approval Amount (current) 14905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-3810
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15067.71
Forgiveness Paid Date 2022-05-13
3117658909 2021-04-27 0202 PPS 3220 Tibbett Ave Apt 1, Bronx, NY, 10463-3818
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12262
Loan Approval Amount (current) 12262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-3818
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12311.38
Forgiveness Paid Date 2021-10-04
7764088702 2021-04-06 0202 PPP 3220 Tibbett Ave Apt 1, Bronx, NY, 10463-3818
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12262
Loan Approval Amount (current) 12262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-3818
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12316.42
Forgiveness Paid Date 2021-10-04
2270359007 2021-05-15 0202 PPP 135 Saint Nicholas Ave N/A, Brooklyn, NY, 11237-4033
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10164
Loan Approval Amount (current) 10164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-4033
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10192.96
Forgiveness Paid Date 2021-10-06
3741398907 2021-04-28 0202 PPP 1134 Burke Ave, Bronx, NY, 10469-5017
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-5017
Project Congressional District NY-15
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20992.81
Forgiveness Paid Date 2022-02-09
2967547405 2020-05-06 0202 PPP 597 E 95 St., Brooklyn, NY, 11236
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2602
Loan Approval Amount (current) 2602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2636.26
Forgiveness Paid Date 2021-08-26
3707658506 2021-02-24 0202 PPP 8412 Rockaway Beach Blvd Apt 2F, Rockaway Beach, NY, 11693-1733
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4471
Loan Approval Amount (current) 4471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rockaway Beach, QUEENS, NY, 11693-1733
Project Congressional District NY-05
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4503.09
Forgiveness Paid Date 2021-11-17
6088658401 2021-02-10 0235 PPS 2d Baygreen Lane APT 2D, port washington, NY, 11050
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3520.82
Loan Approval Amount (current) 3520.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101368
Servicing Lender Name Port Washington Federal Credit Union
Servicing Lender Address 157 Main St, PORT WASHINGTON, NY, 11050-3239
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address port washington, NASSAU, NY, 11050
Project Congressional District NY-03
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101368
Originating Lender Name Port Washington Federal Credit Union
Originating Lender Address PORT WASHINGTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3540.02
Forgiveness Paid Date 2021-09-01
1103098907 2021-04-24 0202 PPP 134 South St, Highland, NY, 12528-2439
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2389
Loan Approval Amount (current) 2389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-2439
Project Congressional District NY-18
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2400.13
Forgiveness Paid Date 2021-10-20
2803958900 2021-04-27 0202 PPS 2725 Marion Ave, Bronx, NY, 10458-3801
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14905
Loan Approval Amount (current) 14905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-3801
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15059.02
Forgiveness Paid Date 2022-05-13
1107188504 2021-02-18 0202 PPS 2186 5th Ave Apt 11N, New York, NY, 10037-2717
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-2717
Project Congressional District NY-13
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6354788605 2021-03-23 0202 PPS 8412 Rockaway Beach Blvd Apt 2F, Rockaway Beach, NY, 11693-1733
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4907
Loan Approval Amount (current) 4907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rockaway Beach, QUEENS, NY, 11693-1733
Project Congressional District NY-05
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4940.07
Forgiveness Paid Date 2021-12-06
5371519010 2021-05-22 0202 PPP 1230 Gates Ave Apt 2C, Brooklyn, NY, 11221-4676
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18218
Loan Approval Amount (current) 18218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-4676
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18274.68
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3282871 Intrastate Non-Hazmat 2025-01-30 5000 2024 1 1 Auth. For Hire
Legal Name LUIS PEREZ CORP
DBA Name -
Physical Address 134 SOUTH ST, HIGHLAND, NY, 12528-2439, US
Mailing Address 134 SOUTH ST, HIGHLAND, NY, 12528-2439, US
Phone (845) 522-4581
Fax -
E-mail LFPEREZCALDERON@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State