Search icon

PETER'S WHOLESALE MEAT CORP.

Company Details

Name: PETER'S WHOLESALE MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1989 (36 years ago)
Entity Number: 1370691
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 160-17 33rd avenue, FLUSHING, NY, United States, 11358
Principal Address: 148-09 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA ANTERI Chief Executive Officer 148-09 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
ANTONIETTA ALTESE DOS Process Agent 160-17 33rd avenue, FLUSHING, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
112976507
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 148-09 GUY R. BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2022-03-10 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-21 2024-02-19 Address 148-09 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2019-03-21 2024-02-19 Address 148-09 GUY R. BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2016-02-02 2019-03-21 Address 148-09 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000051 2024-02-19 BIENNIAL STATEMENT 2024-02-19
210907001009 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190701060398 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190321060170 2019-03-21 BIENNIAL STATEMENT 2017-07-01
160202000696 2016-02-02 CERTIFICATE OF CHANGE 2016-02-02

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
275000.00
Total Face Value Of Loan:
275000.00
Date:
2020-04-16
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:
650000.00
Total Face Value Of Loan:
650000.00
Date:
2011-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1018000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650000
Current Approval Amount:
650000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
655308.33
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277436.81

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2006-06-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
9
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State