Search icon

PERMA CERAM OF WESTCHESTER, INC.

Company Details

Name: PERMA CERAM OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1984 (41 years ago)
Entity Number: 885380
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 72 GALLOWS HILL RD, CORTLANDT MNOR, NY, United States, 10567
Principal Address: 40 S COLE AVE, APT 1D, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY R CARMEN DOS Process Agent 72 GALLOWS HILL RD, CORTLANDT MNOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
ROY R CARMEN Chief Executive Officer 40 S COLE AVE, APT 1D, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2008-01-28 2012-02-27 Address 72 GALLOWS HILL RD, COTLANDT MANOR, NY, 10567, 1175, USA (Type of address: Service of Process)
2008-01-28 2012-02-27 Address 72 GALLOWS HILL, CORTLAND MANOR, NY, 10567, 1174, USA (Type of address: Chief Executive Officer)
2008-01-28 2012-02-27 Address 72 GALLOWS HILL, CORTLAND MANOR, NY, 10567, 1174, USA (Type of address: Principal Executive Office)
2000-03-13 2008-01-28 Address 72 GALLOWS HILL RD, COTLANDT MANOR, NY, 10567, 1175, USA (Type of address: Service of Process)
2000-03-13 2008-01-28 Address 72 GALLOWS HILL, CORTLAND MANOR, NY, 10567, 1174, USA (Type of address: Principal Executive Office)
2000-03-13 2008-01-28 Address 72 GALLOWS HILL, CORTLAND MANOR, NY, 10567, 1174, USA (Type of address: Chief Executive Officer)
1993-02-19 2000-03-13 Address 72 GALLOWS HILL RD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-02-19 2000-03-13 Address 72 GALLOWS HILL RD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-02-19 2000-03-13 Address 72 GALLOWS HILL RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1984-01-03 1993-02-19 Address 15 ORCHARD LANE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210003232 2022-02-10 BIENNIAL STATEMENT 2022-02-10
191219060189 2019-12-19 BIENNIAL STATEMENT 2018-01-01
120227002453 2012-02-27 BIENNIAL STATEMENT 2012-01-01
080128003352 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060213002528 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040112002840 2004-01-12 BIENNIAL STATEMENT 2004-01-01
000313002417 2000-03-13 BIENNIAL STATEMENT 2000-01-01
980210002799 1998-02-10 BIENNIAL STATEMENT 1998-01-01
940228002722 1994-02-28 BIENNIAL STATEMENT 1994-01-01
930219002907 1993-02-19 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7732978508 2021-03-06 0202 PPP 72 Gallows Hill Rd, Cortlandt Manor, NY, 10567-1174
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23022
Loan Approval Amount (current) 23022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-1174
Project Congressional District NY-17
Number of Employees 3
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23170.22
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State