Search icon

PERENNIAL CONTRACTING GROUP, LLC

Company Details

Name: PERENNIAL CONTRACTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798029
ZIP code: 10007
County: Richmond
Place of Formation: New York
Address: 100 Church Street Ste 800, New York, NY, United States, 10007

Contact Details

Phone +1 718-213-9747

Agent

Name Role Address
FLAMUR NIKAJ Agent 38 BOSWORTH ST, STATEN ISLAND, NY, 10310

DOS Process Agent

Name Role Address
PERENNIAL CONTRACTING GROUP, LLC DOS Process Agent 100 Church Street Ste 800, New York, NY, United States, 10007

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YGV2
UEI Expiration Date:
2018-09-22

Business Information

Doing Business As:
PERENNIAL CONTRACTING
Activation Date:
2017-09-26
Initial Registration Date:
2017-09-22

Licenses

Number Status Type Date End date
2029525-DCA Inactive Business 2015-10-15 2021-02-28

History

Start date End date Type Value
2016-02-05 2024-02-05 Address 38 BOSWORTH ST, STATEN ISLAND, NY, 10310, USA (Type of address: Registered Agent)
2015-07-31 2016-02-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-31 2024-02-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003496 2024-02-05 BIENNIAL STATEMENT 2024-02-05
211104001136 2021-11-04 BIENNIAL STATEMENT 2021-11-04
160211001028 2016-02-11 CERTIFICATE OF PUBLICATION 2016-02-11
160205000015 2016-02-05 CERTIFICATE OF CHANGE 2016-02-05
150731000417 2015-07-31 ARTICLES OF ORGANIZATION 2015-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2951758 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2949489 DCA-SUS CREDITED 2018-12-20 75 Suspense Account
2949465 PROCESSING CREDITED 2018-12-20 25 License Processing Fee
2927361 RENEWAL CREDITED 2018-11-09 100 Home Improvement Contractor License Renewal Fee
2927360 TRUSTFUNDHIC INVOICED 2018-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2574847 DCA-MFAL INVOICED 2017-03-15 75 Manual Fee Account Licensing
2494301 DCA-SUS CREDITED 2016-11-21 75 Suspense Account
2494293 PROCESSING INVOICED 2016-11-21 25 License Processing Fee
2473028 RENEWAL CREDITED 2016-10-18 100 Home Improvement Contractor License Renewal Fee
2473027 TRUSTFUNDHIC INVOICED 2016-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
10312.00
Total Face Value Of Loan:
10312.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
91900.00
Total Face Value Of Loan:
91900.00
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:
10312.00
Total Face Value Of Loan:
10312.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-09
Type:
Referral
Address:
2401 AVENUE Y, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10312
Current Approval Amount:
10312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10435.23
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10312
Current Approval Amount:
10312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10404.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State