Search icon

PETER DINATALE & ASSOCIATES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PETER DINATALE & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1990 (35 years ago)
Entity Number: 1416134
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 3182 Route 9, Suite 202, COLD SPRING, NY, United States, 10516

Contact Details

Phone +1 845-265-3101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER DI NATALE Chief Executive Officer 3182 ROUTE 9, SUITE 202, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
PETER DINATALE & ASSOCIATES INC. DOS Process Agent 3182 Route 9, Suite 202, COLD SPRING, NY, United States, 10516

Links between entities

Type:
Headquarter of
Company Number:
3070123
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0922287-DCA Active Business 2003-01-27 2025-02-28

History

Start date End date Type Value
2024-09-18 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-18 Address 37 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 3182 ROUTE 9, SUITE 202, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2006-02-14 2024-09-18 Address 37 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2006-02-14 2024-09-18 Address 37 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918000977 2024-09-18 BIENNIAL STATEMENT 2024-09-18
120510002746 2012-05-10 BIENNIAL STATEMENT 2012-01-01
100201002979 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080114003261 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060214002226 2006-02-14 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550133 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3550132 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3329722 RENEWAL INVOICED 2021-05-12 100 Home Improvement Contractor License Renewal Fee
3329721 TRUSTFUNDHIC INVOICED 2021-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969441 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2969440 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553375 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2553374 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915700 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915701 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
105542.00
Total Face Value Of Loan:
105542.00
Date:
2020-05-02
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:
114712.00
Total Face Value Of Loan:
114712.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105542
Current Approval Amount:
105542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106921.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State