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)
1981-12-31 1991-03-08 Address 402 EAST 78TH ST., NEW YORK, NY, 10021, 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
031210002688 2003-12-10 BIENNIAL STATEMENT 2003-12-01
020114002222 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000119002763 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971205002135 1997-12-05 BIENNIAL STATEMENT 1997-12-01
931224002193 1993-12-24 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11736253 0215000 1983-04-01 281 5TH AVE 2ND FL, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-02
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1983-06-13
Abatement Due Date 1983-07-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190617710 2020-05-01 0202 PPP PO Box 20654, New York, NY, 10021
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 562212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17980.97
Forgiveness Paid Date 2021-05-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1377043 Intrastate Non-Hazmat 2005-05-26 - - 3 2 Private(Property)
Legal Name PERNA CARTING CORP
DBA Name -
Physical Address 427 SOUTHERN BLVD, BRONX, NY, 10454, US
Mailing Address 427 SOUTHERN BLVD, BRONX, NY, 10454, US
Phone (718) 585-5898
Fax -
E-mail -

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