Search icon

PETER BREGA, INC.

Company Details

Name: PETER BREGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1959 (65 years ago)
Entity Number: 124989
ZIP code: 10989
County: Rockland
Place of Formation: New York
Principal Address: 500 KINGS HWY., VALLEY COTTAGE, NY, United States, 10989
Address: 500 KINGS HIGHWAY, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 KINGS HIGHWAY, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
ROBERT BREGA Chief Executive Officer 500 KINGS HWY., PO BOX 152, VALLEY COTTAGE, NY, United States, 10989

Form 5500 Series

Employer Identification Number (EIN):
131699122
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 500 KINGS HWY., PO BOX 152, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2000-01-18 2024-12-03 Address 500 KINGS HWY., PO BOX 152, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1992-12-11 2024-12-03 Address KINGS HIGHWAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1992-12-11 2000-01-18 Address KINGS HIGHWAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1992-12-11 2000-01-18 Address KINGS HIGHWAY, POB 152, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000110 2024-12-03 BIENNIAL STATEMENT 2024-12-03
060119002784 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031121002200 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011203002304 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000118002331 2000-01-18 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-12
Type:
Referral
Address:
500 KINGS HIGHWAY, VALLEY COTTAGE, NY, 10989
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400000
Current Approval Amount:
400000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402966.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State