Search icon

PERENNIAL ENTERTAINMENT, LLC

Company Details

Name: PERENNIAL ENTERTAINMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237062
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 150 WEST END AVENUE, 28G, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 WEST END AVENUE, 28G, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
180404007039 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404007209 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006606 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120626000871 2012-06-26 CERTIFICATE OF PUBLICATION 2012-06-26
120614000181 2012-06-14 CERTIFICATE OF AMENDMENT 2012-06-14
120427000024 2012-04-27 ARTICLES OF ORGANIZATION 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256127006 2020-04-08 0202 PPP 150 W End Ave Apt 28g, NEW YORK, NY, 10023-5700
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31616.88
Loan Approval Amount (current) 31616.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-5700
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31927.56
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State