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 (39 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

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

Form 5500 Series

Employer Identification Number (EIN):
141697532
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

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.

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

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462300
Current Approval Amount:
462300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
464945.38

Date of last update: 16 Mar 2025

Sources: New York Secretary of State