Search icon

PERKIS, CPA P.C.

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)
2015-03-11 2016-09-09 Address 9 PROSPECT PARK WEST APT 4A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-03-11 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
150311000051 2015-03-11 CERTIFICATE OF INCORPORATION 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263417708 2020-05-01 0202 PPP 25 8TH AVE STE B, BROOKLYN, NY, 11217
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45457
Loan Approval Amount (current) 45457
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541211
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 45819.57
Forgiveness Paid Date 2021-02-19
3836188405 2021-02-05 0202 PPS 25 8th Ave Ste B, Brooklyn, NY, 11217-3755
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45457
Loan Approval Amount (current) 45457
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 Brooklyn, KINGS, NY, 11217-3755
Project Congressional District NY-10
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45744.09
Forgiveness Paid Date 2021-09-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State