Search icon

PAR PERFECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAR PERFECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1980 (45 years ago)
Entity Number: 606701
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: 126 LAKEVIEW AVENUE, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAR PERFECT, INC. DOS Process Agent 126 LAKEVIEW AVENUE, WATKINS GLEN, NY, United States, 14891

Chief Executive Officer

Name Role Address
GREGORY A. COON Chief Executive Officer 126 LAKEVIEW AVENUE, WATKINS GLEN, NY, United States, 14891

Licenses

Number Type Date Last renew date End date Address Description
0371-23-327236 Alcohol sale 2024-04-18 2024-04-18 2024-11-30 3401 ROUTE 14 RD 1, WATKINS GLEN, New York, 14891 Summer Food & beverage business

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 126 LAKEVIEW AVENUE, WATKINS GLEN, NY, 14891, 1112, USA (Type of address: Chief Executive Officer)
1993-03-12 2024-04-03 Address 126 LAKEVIEW AVENUE, WATKINS GLEN, NY, 14891, 1112, USA (Type of address: Chief Executive Officer)
1993-03-12 2024-04-03 Address 126 LAKEVIEW AVENUE, WATKINS GLEN, NY, 14891, 1112, USA (Type of address: Service of Process)
1980-02-01 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-02-01 1993-03-12 Address 202 LAKEVIEW AVE, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000331 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220325000798 2022-03-25 BIENNIAL STATEMENT 2022-02-01
140327002473 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120406002193 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100311002155 2010-03-11 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
9990.00
Total Face Value Of Loan:
9990.00
Date:
2020-08-06
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:
9990.00
Total Face Value Of Loan:
9990.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9990
Current Approval Amount:
9990
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10090.73
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9990
Current Approval Amount:
9990
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10052.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State