Search icon

M. J. PETERSON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M. J. PETERSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1958 (67 years ago)
Entity Number: 110105
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
M. J. PETERSON CORP. DOS Process Agent 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
VICTOR L PETERSON JR Chief Executive Officer 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228

Unique Entity ID

CAGE Code:
6C7R5
UEI Expiration Date:
2020-11-13

Business Information

Doing Business As:
PARKSIDE APTS
Activation Date:
2019-11-14
Initial Registration Date:
2011-03-03

Commercial and government entity program

CAGE number:
6C7R5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2025-10-28
SAM Expiration:
2021-10-26

Contact Information

POC:
TAMARA FOWLSTON

Form 5500 Series

Employer Identification Number (EIN):
160817878
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
101
Sponsors Telephone Number:

Licenses

Number Type End date
31PE0825469 CORPORATE BROKER 2025-07-07
109936695 REAL ESTATE PRINCIPAL OFFICE No data
10401312677 REAL ESTATE SALESPERSON 2026-01-30

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 290, Par value: 0
2023-11-09 2023-11-09 Address 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-11-09 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 290, Par value: 0
2023-11-09 2025-06-25 Address 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250625003340 2025-06-25 BIENNIAL STATEMENT 2025-06-25
231109001961 2023-11-09 BIENNIAL STATEMENT 2022-03-01
210315060546 2021-03-15 BIENNIAL STATEMENT 2020-03-01
180822006217 2018-08-22 BIENNIAL STATEMENT 2018-03-01
160301007139 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2013-05-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
RENT SUPPLEMENTS_RENTAL HOUSING FOR LOWER INCOME FAMILIES
Obligated Amount:
-167955.12
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
107
Initial Approval Amount:
$402,705
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,478.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $402,705
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
1997-12-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
M. J. PETERSON CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State