Search icon

PERKIS, CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PERKIS, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4723418
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 25 8TH AVE SUITE B, BROOKLYN, NY, United States, 11217
Principal Address: 25 8TH AVENUE, SUITE B, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN PERKIS Chief Executive Officer 346 CONEY ISLAND AVE, APT 801, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
BRIAN S. PERKIS, CPA DOS Process Agent 25 8TH AVE SUITE B, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 346 CONEY ISLAND AVE, APT 801, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-03-07 Address 25 8TH AVE SUITE B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2018-07-12 2021-03-04 Address 25 8TH AVE SUITE B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2018-07-12 2023-03-07 Address 346 CONEY ISLAND AVE, APT 801, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2016-09-09 2018-07-12 Address 25 8TH AVE SUITE B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307000205 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210304060163 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190319060245 2019-03-19 BIENNIAL STATEMENT 2019-03-01
180712006062 2018-07-12 BIENNIAL STATEMENT 2017-03-01
160909000549 2016-09-09 CERTIFICATE OF CHANGE 2016-09-09

USAspending Awards / Financial Assistance

Date:
2021-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350800.00
Total Face Value Of Loan:
500800.00
Date:
2021-02-05
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:
45457.00
Total Face Value Of Loan:
45457.00
Date:
2020-05-02
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:
45457.00
Total Face Value Of Loan:
45457.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,457
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,819.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,979
Utilities: $1,278
Rent: $5,400
Healthcare: $5800
Jobs Reported:
4
Initial Approval Amount:
$45,457
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,744.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,455
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State