Search icon

PEAT & SON, CORP.

Company Details

Name: PEAT & SON, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1955 (70 years ago)
Entity Number: 104443
ZIP code: 11977
County: Nassau
Place of Formation: New York
Principal Address: 32 OLD COUNTRY ROAD, WESTHAMPTON, NY, United States, 11977
Address: 32 Old Country Rd., Westhampton, NY, United States, 11977

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH R. BALLATO Chief Executive Officer 32 OLD COUNTRY ROAD, WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
PEAT & SON, CORP. DOS Process Agent 32 Old Country Rd., Westhampton, NY, United States, 11977

Form 5500 Series

Employer Identification Number (EIN):
111805294
Plan Year:
2014
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-06 2007-08-10 Address 32 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
2000-03-27 2007-08-10 Address 32 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2000-03-27 2005-10-06 Address 32 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
2000-03-27 2007-08-10 Address 32 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
1955-08-16 2000-03-27 Address 40 NORTH GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824001915 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190809060245 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170803007365 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150811006356 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130823006245 2013-08-23 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
384682.00
Total Face Value Of Loan:
384682.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
384682
Current Approval Amount:
384682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
390067.55

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 288-4931
Add Date:
1993-03-02
Operation Classification:
Private(Property)
power Units:
13
Drivers:
5
Inspections:
4
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State