Search icon

FRED PETERSON SUPPLY & EQUIPMENT CORP.

Company Details

Name: FRED PETERSON SUPPLY & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1963 (62 years ago)
Entity Number: 155364
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1256 SAW MILL RIVER RD, YONKERS, NY, United States, 10710
Principal Address: 656 BELLVIEW AVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL PETERSON DOS Process Agent 1256 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
CARL R PETERSON Chief Executive Officer 1256 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1994-04-22 1999-03-30 Address 1256 SAW MILL RR ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1994-04-22 1999-03-30 Address 1256 SAW MILL RR ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1994-04-22 2005-06-08 Address 1256 SAW MILL RR ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1993-05-06 1994-04-22 Address 656 BELLVIEW AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1993-05-06 1994-04-22 Address 1256 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050608002666 2005-06-08 BIENNIAL STATEMENT 2005-03-01
010615002594 2001-06-15 BIENNIAL STATEMENT 2001-03-01
990330002506 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970312002337 1997-03-12 BIENNIAL STATEMENT 1997-03-01
940422002166 1994-04-22 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
17140.00
Total Face Value Of Loan:
17140.00
Date:
2020-05-21
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:
14670.00
Total Face Value Of Loan:
14670.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14670
Current Approval Amount:
14670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14804.18
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17140
Current Approval Amount:
17140
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17231.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State