Search icon

PETER BELMONTE BUILDERS CORP.

Company Details

Name: PETER BELMONTE BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1986 (38 years ago)
Entity Number: 1120611
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1743 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Address: 1743 Route 9, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2023 141697532 2024-05-29 PETER BELMONTE BUILDERS CORP. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing PETER BELMONTE
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2022 141697532 2023-05-22 PETER BELMONTE BUILDERS CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing PETER BELMONTE
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2021 141697532 2022-04-26 PETER BELMONTE BUILDERS CORP. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2020 141697532 2021-06-10 PETER BELMONTE BUILDERS CORP. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2019 141697532 2020-06-03 PETER BELMONTE BUILDERS CORP. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2018 141697532 2019-07-22 PETER BELMONTE BUILDERS CORP. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2017 141697532 2018-06-07 PETER BELMONTE BUILDERS CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2016 141697532 2017-10-09 PETER BELMONTE BUILDERS CORP. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2015 141697532 2016-07-05 PETER BELMONTE BUILDERS CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065
401(K) & PROFIT SHARING PLAN FOR PETER BELMONTE BUILDERS CORP. 2014 141697532 2015-05-13 PETER BELMONTE BUILDERS CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-05-01
Business code 236110
Sponsor’s telephone number 5183711000
Plan sponsor’s address 1743 ROUTE 9, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing PETER BELMONTE

Chief Executive Officer

Name Role Address
PETER BELMONTE JR Chief Executive Officer 1743 RTE 9, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1743 Route 9, Clifton Park, NY, United States, 12065

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1743 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2007-03-28 2024-10-01 Address 1743 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-03-28 2024-10-01 Address 1743 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-10-02 2007-03-28 Address 1650 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1998-01-06 2009-12-31 Name HOMELAND DEVELOPMENT CORP.
1996-10-08 2000-10-02 Address 1650 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1996-10-08 2007-03-28 Address 1650 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1996-10-08 2007-03-28 Address 1650 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-01-06 1996-10-08 Address 139 MEADOWBROOK RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-01-06 1996-10-08 Address 139 MEADOWBROOK RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001034951 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221017002793 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201015060019 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181001007738 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006162 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150911006078 2015-09-11 BIENNIAL STATEMENT 2014-10-01
121009006208 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101022002300 2010-10-22 BIENNIAL STATEMENT 2010-10-01
091231000848 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
080926003000 2008-09-26 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4359097004 2020-04-03 0248 PPP 1743 ROUTE 9, HALFMOON, NY, 12065-2420
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462300
Loan Approval Amount (current) 462300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALFMOON, SARATOGA, NY, 12065-2420
Project Congressional District NY-20
Number of Employees 23
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 464945.38
Forgiveness Paid Date 2020-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State