Search icon

PEANUTS, INC.

Company Details

Name: PEANUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1991 (34 years ago)
Date of dissolution: 10 Dec 2021
Entity Number: 1568491
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 158 FALLWOOD PARKWAY, FARMINGDALE, NY, United States, 11735
Principal Address: 8 MOHAWK DRIVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 FALLWOOD PARKWAY, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SANDY SMITH Chief Executive Officer 158 FALLWOOD PARKWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-04-15 2022-02-16 Address 158 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-15 2022-02-16 Address 158 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1991-08-13 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-13 1993-04-15 Address 158 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216002583 2021-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-10
000053002823 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930415002083 1993-04-15 BIENNIAL STATEMENT 1992-08-01
910813000519 1991-08-13 CERTIFICATE OF INCORPORATION 1991-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321447705 2020-05-01 0235 PPP 202-204 MAIN ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22885
Loan Approval Amount (current) 22885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23225.15
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State