Search icon

PERRIWATER, LTD.

Company claim

Is this your business?

Get access!

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 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 960 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20585.00
Total Face Value Of Loan:
20585.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.32
Total Face Value Of Loan:
20583.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20583.32
Current Approval Amount:
20583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20848.59
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20585
Current Approval Amount:
20585
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20853.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State