Search icon

C.D. PERRY & SONS, INC.

Company Details

Name: C.D. PERRY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1953 (72 years ago)
Entity Number: 90391
ZIP code: 12181
County: Rensselaer
Place of Formation: New York
Address: FOOT OF MONROE STREET, PO BOX 866, TROY, NY, United States, 12181

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOOT OF MONROE STREET, PO BOX 866, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address
JACK E PERRY Chief Executive Officer FOOT OF MONROE STREET, PO BOX 866, TROY, NY, United States, 12181

History

Start date End date Type Value
1953-01-06 1993-01-08 Address FOOT OF MONROE ST., TROY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170106006106 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150115006626 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130128002112 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110128002893 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090102002604 2009-01-02 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
332493.00
Total Face Value Of Loan:
332493.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-10
Type:
Planned
Address:
PORT OF ALBANY 106 SMITH BOULEVARD, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-05-14
Type:
Planned
Address:
HADLOCK POND DAM, FORT ANN, NY, 12827
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-23
Type:
Planned
Address:
FLIGHT LOCK ROAD, WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-10-24
Type:
Planned
Address:
LOCK E-10, ROUTE 5S, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-09-27
Type:
Unprog Rel
Address:
43 EXCELSIOR AVE., SARATOGA, NY, 12866
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332493
Current Approval Amount:
332493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
334506.43

Court Cases

Court Case Summary

Filing Date:
2018-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
FRIEBELY
Party Role:
Plaintiff
Party Name:
C.D. PERRY & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
METTS
Party Role:
Plaintiff
Party Name:
C.D. PERRY & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
C.D. PERRY & SONS, INC.
Party Role:
Plaintiff
Party Name:
IRONWORKERS LOCAL 12
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State