Search icon

PERFERON REALTY CORP.

Company Details

Name: PERFERON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1982 (43 years ago)
Entity Number: 777610
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 519 WEST 167TH ST, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 WEST 167TH ST, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
ISIDRO GONZALES Chief Executive Officer 519 W 167TH ST, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2000-06-13 2006-05-30 Address 519 WEST 167TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1998-07-02 2000-06-13 Address 519 WEST 167TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1998-07-02 2000-06-13 Address 519 WEST 167TH ST, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1982-06-22 1998-07-02 Address 519 WEST 167TH ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120831002056 2012-08-31 BIENNIAL STATEMENT 2012-06-01
100624002499 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080616002528 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060530002883 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040907002030 2004-09-07 BIENNIAL STATEMENT 2004-06-01
020523002242 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000613002406 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980702002501 1998-07-02 BIENNIAL STATEMENT 1998-06-01
980218000247 1998-02-18 ANNULMENT OF DISSOLUTION 1998-02-18
DP-626161 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961928600 2021-03-25 0202 PPP 519 W 167th St, New York, NY, 10032-4217
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-4217
Project Congressional District NY-13
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25962.59
Forgiveness Paid Date 2021-06-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State