Search icon

PERCH INTERACTIVE, INC.

Company Details

Name: PERCH INTERACTIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258508
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 149 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TREVOR SUMNER Chief Executive Officer 149 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TREVOR SUMNER DOS Process Agent 149 WEST 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-06-06 2020-06-12 Address 265 CANAL STREET, SUITE 603, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-06-06 2020-06-12 Address 265 CANAL STREET, SUITE 603, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2014-06-06 2020-06-12 Address 265 CANAL STREET, SUITE 603, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-06-14 2014-06-06 Address 265 CANAL STREET SUITE 604, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612060063 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180604008984 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007575 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140606007114 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120614000097 2012-06-14 APPLICATION OF AUTHORITY 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644008403 2021-02-05 0202 PPS 149 W 36th St, New York, NY, 10018-6905
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330900
Loan Approval Amount (current) 330900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10018-6905
Project Congressional District NY-12
Number of Employees 14
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333657.5
Forgiveness Paid Date 2021-12-08
9623697010 2020-04-09 0202 PPP 149 West 36TH ST, NEW YORK, NY, 10018-1139
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) 330989
Loan Approval Amount (current) 330989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-1139
Project Congressional District NY-12
Number of Employees 18
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335532.16
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State