Search icon

PERRETTA GRAPHICS CORP.

Company Details

Name: PERRETTA GRAPHICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1981 (44 years ago)
Entity Number: 709563
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 46 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601
Principal Address: 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER PERRETTA Chief Executive Officer 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
CHRISTOPHER PERRETTA DOS Process Agent 46 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141628705
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-12 2015-07-02 Address 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2001-07-12 2015-07-02 Address 46 VIOLET AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2001-07-12 2015-07-02 Address 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-07-17 2001-07-12 Address 40 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-08-06 1997-07-17 Address 12 BURNING HOLLOW ROAD, SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190701060294 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006320 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006336 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130815006059 2013-08-15 BIENNIAL STATEMENT 2013-07-01
110802002287 2011-08-02 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
418292.00
Total Face Value Of Loan:
418292.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418292
Current Approval Amount:
418292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
421523.74

Date of last update: 17 Mar 2025

Sources: New York Secretary of State