Search icon

PERNA CARTING CORP.

Company Details

Name: PERNA CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1981 (43 years ago)
Entity Number: 740645
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 1235 PELHAMDALE AVENUE, PELHAM, NY, United States, 10803
Principal Address: 1235 PELHAMDALE AVE, PELHAM, NY, United States, 10803

Contact Details

Phone +1 718-585-5898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNA PERNA DOS Process Agent 1235 PELHAMDALE AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
ANTHONY MACKANESI Chief Executive Officer 61 MAPLE STREET, DOBBS FERRY, NY, United States, 10522

Licenses

Number Type Date Description
BIC-3526 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3526

History

Start date End date Type Value
2006-02-06 2010-01-25 Address 1235 PELHAMDALE AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1992-12-18 2006-02-06 Address 1235 PELHAMDALE AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1992-12-18 2006-02-06 Address 1235 PELHAMDALE AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1992-12-18 2006-02-06 Address 1235 PELHAMDALE AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
1991-03-08 1992-12-18 Address ONE PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002204 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120229002551 2012-02-29 BIENNIAL STATEMENT 2011-12-01
100125002268 2010-01-25 BIENNIAL STATEMENT 2009-12-01
071219002985 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060206002795 2006-02-06 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107400.00
Total Face Value Of Loan:
107400.00
Date:
2020-05-03
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:
17800.00
Total Face Value Of Loan:
17800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-04-01
Type:
Planned
Address:
281 5TH AVE 2ND FL, New York -Richmond, NY, 10016
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17800
Current Approval Amount:
17800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17980.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-05-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State