Search icon

PERRY & CARROLL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERRY & CARROLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2021 (4 years ago)
Entity Number: 5983371
ZIP code: 12207
County: Chemung
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 100 W Church St, Elmira, NY, United States, 14901

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT WICK Chief Executive Officer 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, United States, 49684

Form 5500 Series

Employer Identification Number (EIN):
160968098
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 305 W FRONT STREET SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-16 Address 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2023-04-18 2025-04-16 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416001196 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230418002176 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210412000204 2021-04-12 CERTIFICATE OF MERGER 2021-04-12
210407010352 2021-04-07 CERTIFICATE OF INCORPORATION 2021-04-07

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432500
Current Approval Amount:
432500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
436284.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State