Search icon

M. PERRICONE, LLC

Company Details

Name: M. PERRICONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2014 (10 years ago)
Entity Number: 4652944
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7324 3RD AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
M. PERRICONE, LLC DOS Process Agent 7324 3RD AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Address
715494 Retail grocery store 7324 THIRD AVE, BROOKLYN, NY, 11209

Filings

Filing Number Date Filed Type Effective Date
180827006039 2018-08-27 BIENNIAL STATEMENT 2016-10-01
141205000824 2014-12-05 CERTIFICATE OF PUBLICATION 2014-12-05
141020010027 2014-10-20 ARTICLES OF ORGANIZATION 2014-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-31 No data 7324 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-12 No data 7324 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 7324 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-08 No data 7324 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114503 WM VIO INVOICED 2019-11-12 50 WM - W&M Violation
3112863 SCALE-01 INVOICED 2019-11-07 20 SCALE TO 33 LBS
2688416 WM VIO INVOICED 2017-11-02 25 WM - W&M Violation
2679356 CL VIO CREDITED 2017-10-20 175 CL - Consumer Law Violation
2679357 WM VIO CREDITED 2017-10-20 25 WM - W&M Violation
2678371 SCALE-01 INVOICED 2017-10-18 20 SCALE TO 33 LBS
2343627 SCALE-01 INVOICED 2016-05-10 40 SCALE TO 33 LBS
1910201 SCALE-01 INVOICED 2014-12-11 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-10-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-10-12 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-10-12 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9284377405 2020-05-20 0202 PPP 7324 3rd Avenue Store Front, Brooklyn, NY, 11209
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27847.73
Forgiveness Paid Date 2020-12-09

Date of last update: 08 Mar 2025

Sources: New York Secretary of State