Search icon

PETER C. HAID INC.

Company Details

Name: PETER C. HAID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1987 (37 years ago)
Entity Number: 1211361
ZIP code: 14222
County: Erie
Place of Formation: New York
Principal Address: 290 LAKE STREET, HAMBURG, NY, United States, 14075
Address: 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER C. HAID Chief Executive Officer 290 LAKE STREET, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
C/O COHEN & LOMBARDO, PC DOS Process Agent 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
1997-10-14 2007-12-04 Address 343 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1992-12-08 2007-12-04 Address 290 LAKE ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1992-12-08 2007-12-04 Address 290 LAKE ST, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1987-10-23 1997-10-14 Address 343 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002330 2014-02-12 BIENNIAL STATEMENT 2013-10-01
111104002471 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091125002120 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071204002021 2007-12-04 BIENNIAL STATEMENT 2007-10-01
051207002934 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031022002515 2003-10-22 BIENNIAL STATEMENT 2003-10-01
011012002353 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991109002360 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971014002285 1997-10-14 BIENNIAL STATEMENT 1997-10-01
931027002739 1993-10-27 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5347247401 2020-05-12 0296 PPP 3968 Legion Dr., Hamburg, NY, 14075
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46092.37
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State