Search icon

PETER'S CORNUCOPIA, INC.

Company Details

Name: PETER'S CORNUCOPIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (36 years ago)
Entity Number: 1315484
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 38 NEW HARTFORD SHOPPING CNTR, UTICA, NY, United States, 13413
Principal Address: 8 WHEATLEY CIRCLE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER'S CORNUCOPIA 401K PLAN 2017 161339664 2018-06-28 PETER'S CORNUCOPIA 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445299
Sponsor’s telephone number 3157244998
Plan sponsor’s address 38 NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing PETER CORN
PETER'S CORNUCOPIA 401K PLAN 2016 161339664 2017-04-20 PETER'S CORNUCOPIA 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445299
Sponsor’s telephone number 3157244998
Plan sponsor’s address 38 NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing PETER CORN
PETER'S CORNUCOPIA 401K PLAN 2015 161339664 2016-10-10 PETER'S CORNUCOPIA 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445299
Sponsor’s telephone number 3157244998
Plan sponsor’s address 38 NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing PETER CORN
PETER'S CORNUCOPIA 401K PLAN 2014 161339664 2015-08-19 PETER'S CORNUCOPIA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445299
Sponsor’s telephone number 3157244998
Plan sponsor’s address 38 NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing PETER CORN

Chief Executive Officer

Name Role Address
PETER G CORN Chief Executive Officer 38 NEW HARTFORD SHOPPING CNTR, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 NEW HARTFORD SHOPPING CNTR, UTICA, NY, United States, 13413

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 38 NEW HARTFORD SHOPPING CNTR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2005-05-10 2024-03-01 Address 38 NEW HARTFORD SHOPPING CNTR, UTICA, NY, 13413, USA (Type of address: Service of Process)
2005-05-10 2024-03-01 Address 38 NEW HARTFORD SHOPPING CNTR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2001-03-02 2005-05-10 Address 52 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1997-04-22 2001-03-02 Address 52 GENESEE ST, NEW HARTFORD, NY, 13413, 2363, USA (Type of address: Chief Executive Officer)
1993-05-18 2001-03-02 Address 52 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1993-05-18 1997-04-22 Address 1680 WESLEY AVENUE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-05-18 2005-05-10 Address 52 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1989-01-03 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-03 1993-05-18 Address 60 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301022729 2024-03-01 BIENNIAL STATEMENT 2024-03-01
150113007310 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110606002461 2011-06-06 BIENNIAL STATEMENT 2011-01-01
070126003062 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050510002397 2005-05-10 BIENNIAL STATEMENT 2005-01-01
010302002615 2001-03-02 BIENNIAL STATEMENT 2001-01-01
990204002457 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970422002252 1997-04-22 BIENNIAL STATEMENT 1997-01-01
940209002168 1994-02-09 BIENNIAL STATEMENT 1994-01-01
930518003046 1993-05-18 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1052597210 2020-04-15 0248 PPP 38 New Hartford Shopping Center, New Hartford, NY, 13413
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157397
Loan Approval Amount (current) 157397
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 25
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158358.44
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State