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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343371365 0215000 2018-08-09 2401 AVENUE Y, BROOKLYN, NY, 11235
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-09
Emphasis L: FALL
Case Closed 2019-05-16

Related Activity

Type Referral
Activity Nr 1368951
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2019-01-18
Current Penalty 3000.0
Initial Penalty 3880.0
Final Order 2019-04-01
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. Location: 2401 Avenue Y, Brooklyn, NY; Roof On or about 8/8/2018, a) Employees working on the roof were not protected from falling through the roof hatch opening. An employee fell approximately 14 feet and was injured.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909897707 2020-05-01 0202 PPP 100 CHURCH ST RM 800, NEW YORK, NY, 10007
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10312
Loan Approval Amount (current) 10312
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 NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10435.23
Forgiveness Paid Date 2021-07-15
8013308406 2021-02-12 0202 PPS 100 Church St Rm 800, New York, NY, 10007-2621
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10312
Loan Approval Amount (current) 10312
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 New York, NEW YORK, NY, 10007-2621
Project Congressional District NY-10
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10404.36
Forgiveness Paid Date 2022-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State