Search icon

PARROTPOURRI, INC.

Company Details

Name: PARROTPOURRI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1981 (44 years ago)
Entity Number: 704229
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 365 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
IRA HERTZ DOS Process Agent 365 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
IRA HERTZ Chief Executive Officer 365 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 365 CENTRAL PARK AVE., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 365 CENTRAL PARK AVE., SCARSDALE, FL, 10583, USA (Type of address: Chief Executive Officer)
2021-06-02 2025-03-20 Address 365 CENTRAL PARK AVE., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2021-06-02 2025-03-20 Address 365 CENTRAL PARK AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2015-06-02 2021-06-02 Address 365 CENTRAL PARK AVE, SCARSDALE, NY, 10583, 1318, USA (Type of address: Service of Process)
2015-06-02 2021-06-02 Address 365 CENTRAL PARK AVE, SCARSDALE, NY, 10583, 1318, USA (Type of address: Chief Executive Officer)
2004-04-01 2015-06-02 Address 365 CENTRAL AVE, SCARSDALE, NY, 10583, 1318, USA (Type of address: Service of Process)
2004-04-01 2015-06-02 Address 365 CENTRAL AVE, SCARSDALE, NY, 10583, 1318, USA (Type of address: Chief Executive Officer)
2004-04-01 2015-06-02 Address 365 CENTRAL AVE, SCARSDALE, NY, 10583, 1318, USA (Type of address: Principal Executive Office)
1981-09-22 1982-01-08 Name SIRNOD CORP.

Filings

Filing Number Date Filed Type Effective Date
250320004171 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210602060510 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060678 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007487 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006835 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605007236 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110613002955 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090608002486 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070607002163 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050726002054 2005-07-26 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2175087705 2020-05-01 0202 PPP 365 CENTRAL PARK AVE, SCARSDALE, NY, 10583
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33717
Loan Approval Amount (current) 33717
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 60
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34082.3
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2912453 Intrastate Non-Hazmat 2021-02-14 171750 2019 1 2 Private(Property)
Legal Name PARROTPOURRI INC
DBA Name BIRD JUNGLE
Physical Address 365 CENTRAL PARK AVE STE 8, SCARSDALE, NY, 10583-1319, US
Mailing Address 365 CENTRAL PARK AVE STE 8, SCARSDALE, NY, 10583-1319, US
Phone (914) 723-5556
Fax (914) 723-5684
E-mail BJ365@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State