Search icon

PERITUS INC

Company Details

Name: PERITUS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2015 (9 years ago)
Entity Number: 4844126
ZIP code: 12533
County: New York
Place of Formation: New York
Address: 827 RT 82 SUITE 10-197, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIYUSH AWASTHI DOS Process Agent 827 RT 82 SUITE 10-197, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2015-11-03 2017-08-09 Address 304 LAFAYETTE AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170809000031 2017-08-09 CERTIFICATE OF CHANGE (BY AGENT) 2017-08-09
151103010143 2015-11-03 CERTIFICATE OF INCORPORATION 2015-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6053117309 2020-04-30 0202 PPP 827 ROUTE 82 Suite 10-197, HOPEWELL JUNCTION, NY, 12533-7351
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-7351
Project Congressional District NY-17
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21443.87
Forgiveness Paid Date 2021-04-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State