Search icon

GEORGE PETERS, INC.

Company Details

Name: GEORGE PETERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1990 (35 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1458006
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 469 VIRGINIA STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WERNER GIALLOMBARDO DOS Process Agent 469 VIRGINIA STREET, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
DP-1252807 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
C158198-2 1990-06-29 CERTIFICATE OF INCORPORATION 1990-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6210998904 2021-05-01 0202 PPP 2510 Valentine Ave, Bronx, NY, 10458-4572
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-4572
Project Congressional District NY-13
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.26
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State