Search icon

PETER BAKER, INC.

Company Details

Name: PETER BAKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1959 (66 years ago)
Date of dissolution: 04 Sep 1991
Entity Number: 115727
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ARTHUR LIEBLING DOS Process Agent 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
910904000026 1991-09-04 CERTIFICATE OF DISSOLUTION 1991-09-04
B536162-3 1987-08-21 ASSUMED NAME CORP INITIAL FILING 1987-08-21
138569 1959-01-02 CERTIFICATE OF INCORPORATION 1959-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11705209 0235300 1979-04-30 455 DEGRAW STREET, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-04-30
Case Closed 1979-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1979-05-03
Abatement Due Date 1979-05-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 011013
Issuance Date 1979-05-03
Abatement Due Date 1979-05-04
Nr Instances 1
10825743 0213600 1978-09-20 2180 YOUNGSTOWN LOCKPORT ROAD, Ransomville, NY, 14131
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1984-03-10
10825016 0213600 1977-09-28 2180 YOUNGSTOWN LOCKPORT ROAD, Ransomville, NY, 14131
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1977-09-28
Case Closed 1977-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Nr Instances 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5982018800 2021-04-19 0202 PPP 456 15th St, Brooklyn, NY, 11215-5773
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19994
Loan Approval Amount (current) 19994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5773
Project Congressional District NY-10
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20193.94
Forgiveness Paid Date 2022-04-20
5635369007 2021-05-22 0202 PPS 456 15th St, Brooklyn, NY, 11215-5773
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27992
Loan Approval Amount (current) 27992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5773
Project Congressional District NY-10
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28209.8
Forgiveness Paid Date 2022-03-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State