Search icon

PETE'S HOT DOG, INC.

Company Details

Name: PETE'S HOT DOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1959 (66 years ago)
Entity Number: 119318
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 35 NORTH ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALDINE O KOVARNIK Chief Executive Officer 35 NORTH ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 NORTH ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1995-05-12 2005-07-06 Address 8 TROUT BROOK RD, HIGHLAND MILLS, NY, 10928, USA (Type of address: Chief Executive Officer)
1993-08-12 1995-05-12 Address 8 TROUT BROOK ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1993-08-12 2005-07-06 Address 293 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-08-12 2005-07-06 Address 293 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1959-05-01 1993-08-12 Address 293 S. WILLIAM ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515006103 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110615002065 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090504002152 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070629002358 2007-06-29 BIENNIAL STATEMENT 2007-05-01
050706002725 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030616002244 2003-06-16 BIENNIAL STATEMENT 2003-05-01
010529002413 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990512002011 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970522002272 1997-05-22 BIENNIAL STATEMENT 1997-05-01
950512002042 1995-05-12 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3603867106 2020-04-11 0202 PPP 293 South William Street, NEWBURGH, NY, 12550-5828
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-5828
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18737.21
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State