Search icon

PETER BUSATTI, INC.

Company Details

Name: PETER BUSATTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1986 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1080680
ZIP code: 10167
County: New York
Place of Formation: New York
Address: 40TH FL., 245 PARK AVE., NEW YORK, NY, United States, 10167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD F. CERNY DOS Process Agent 40TH FL., 245 PARK AVE., NEW YORK, NY, United States, 10167

Filings

Filing Number Date Filed Type Effective Date
DP-691965 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B356030-3 1986-05-08 CERTIFICATE OF INCORPORATION 1986-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854538607 2021-03-23 0202 PPP Tomahawk Street, Amawalk, NY, 10501
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19021
Loan Approval Amount (current) 19021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amawalk, WESTCHESTER, NY, 10501
Project Congressional District NY-18
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19202.87
Forgiveness Paid Date 2022-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State