Search icon

PERRIWATER, LTD.

Company Details

Name: PERRIWATER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1977 (48 years ago)
Entity Number: 449500
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 960 FIRST AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LORAINE WROBBEL Agent 34-46 74TH ST., JACKSON HEIGHTS, NY, 11372

DOS Process Agent

Name Role Address
PERRIWATER LTD. DOS Process Agent 960 FIRST AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PATRICIA GRIMLEY Chief Executive Officer 960 FIRST AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Type Address Description
659226 Plant Dealers 960 FIRST AVENUE, NEW YORK, NY, 10022 Floral Shop

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 960 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-07 2024-03-18 Address 960 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-10-26 2017-09-07 Address 118 MITCHELL AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1995-02-15 2009-12-01 Address 960 FIRST AVE, NEW YORK CITY, NY, 10022, USA (Type of address: Principal Executive Office)
1995-02-15 2007-10-26 Address 315 E CHESTER AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1995-02-15 2024-03-18 Address 960 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-07-02 1995-02-15 Address 34-46 74TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1992-07-02 2024-03-18 Address 34-46 74TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240318002959 2024-03-18 BIENNIAL STATEMENT 2024-03-18
190903062793 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006237 2017-09-07 BIENNIAL STATEMENT 2017-09-01
130924006124 2013-09-24 BIENNIAL STATEMENT 2013-09-01
20110309055 2011-03-09 ASSUMED NAME LLC INITIAL FILING 2011-03-09
091201002110 2009-12-01 BIENNIAL STATEMENT 2009-09-01
071026002298 2007-10-26 BIENNIAL STATEMENT 2007-09-01
060123002666 2006-01-23 BIENNIAL STATEMENT 2005-09-01
031015002375 2003-10-15 BIENNIAL STATEMENT 2003-09-01
020111002653 2002-01-11 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7560597301 2020-04-30 0202 PPP 960 First Avenue, NEW YORK, NY, 10022
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20583.32
Loan Approval Amount (current) 20583
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20848.59
Forgiveness Paid Date 2021-08-19
7865128504 2021-03-08 0202 PPS 960 1st Ave, New York, NY, 10022-6471
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20585
Loan Approval Amount (current) 20585
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, 10022-6471
Project Congressional District NY-12
Number of Employees 3
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20853.42
Forgiveness Paid Date 2022-07-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State