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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2023 131699122 2024-04-18 PETER BREGA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address 500 KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing NICHOLAS BREGA
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2022 131699122 2023-07-06 PETER BREGA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address 500 KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing NICHOLAS BREGA
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2021 131699122 2022-06-29 PETER BREGA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address 500 KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing NICHOLAS BREGA
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2020 131699122 2021-05-25 PETER BREGA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address 500 KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing NICHOLAS BREGA
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2019 131699122 2020-04-18 PETER BREGA, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2020-04-18
Name of individual signing NICHOLAS BREGA
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2018 131699122 2019-07-16 PETER BREGA, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing NICHOLAS BREGA
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2017 131699122 2018-04-10 PETER BREGA, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing NICHOLAS BREGA
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2016 131699122 2017-04-10 PETER BREGA, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing NICHOLAS BREGA
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2015 131699122 2016-03-22 PETER BREGA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2016-03-22
Name of individual signing NICHOLAS BREGA
PETER BREGA, INC. 401K PROFIT SHARING PLAN 2014 131699122 2015-04-23 PETER BREGA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 485410
Sponsor’s telephone number 8452686107
Plan sponsor’s address KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989

Plan administrator’s name and address

Administrator’s EIN 131699122
Plan administrator’s name PETER BREGA
Plan administrator’s address KINGS HIGHWAY, P.O. BOX 152, VALLEY COTTAGE, NY, 10989
Administrator’s telephone number 8452686107

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing PETER BREGA

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

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)
1959-12-29 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1959-12-29 1992-12-11 Address KINGS HIGHWAY, VALLEY COTTAGE, NY, USA (Type of address: Service of Process)

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
971204002515 1997-12-04 BIENNIAL STATEMENT 1997-12-01
931215002411 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921211002598 1992-12-11 BIENNIAL STATEMENT 1992-12-01
C190121-2 1992-07-03 ASSUMED NAME CORP INITIAL FILING 1992-07-03
193015 1959-12-29 CERTIFICATE OF INCORPORATION 1959-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461406 0216000 1999-03-12 500 KINGS HIGHWAY, VALLEY COTTAGE, NY, 10989
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-03-24
Case Closed 1999-04-09

Related Activity

Type Referral
Activity Nr 202022844
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IV
Issuance Date 1999-03-25
Abatement Due Date 1999-03-30
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A03 I
Issuance Date 1999-03-25
Abatement Due Date 1999-03-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753227405 2020-05-19 0202 PPP PO Box 152, Valley Cottage, NY, 10989
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 80
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402966.67
Forgiveness Paid Date 2021-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State