Search icon

PERFECTO CONSTRUCTION CORP.

Company Details

Name: PERFECTO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191989
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1362 LELAND AVENUE, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-309-4186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1362 LELAND AVENUE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1458980-DCA Active Business 2013-03-05 2025-02-28

History

Start date End date Type Value
2023-05-04 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-23 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120123000612 2012-01-23 CERTIFICATE OF INCORPORATION 2012-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592870 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3592869 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302410 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302411 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2907712 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2907711 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2566897 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2566898 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
1902619 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1902618 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109737100 2020-04-14 0202 PPP 1362 LELAND AVE, BRONX, NY, 10460-4002
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43916.67
Loan Approval Amount (current) 43916.67
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-4002
Project Congressional District NY-14
Number of Employees 9
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44446.65
Forgiveness Paid Date 2021-07-02
5990738401 2021-02-09 0202 PPS 1362 Leland Ave, Bronx, NY, 10460-4002
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43915
Loan Approval Amount (current) 43915
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-4002
Project Congressional District NY-14
Number of Employees 9
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44439.54
Forgiveness Paid Date 2022-05-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State