Search icon

L.D. PETERS & SONS, INC.

Headquarter

Company Details

Name: L.D. PETERS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1963 (62 years ago)
Entity Number: 157742
ZIP code: 06901
County: New York
Place of Formation: New York
Address: 680 E MAIN ST, STE A, UNIT# 1333, STAMFORD, CT, United States, 06901
Principal Address: 6 Rainbow Dr, Riverside, CT, United States, 06878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN M PETERS DOS Process Agent 680 E MAIN ST, STE A, UNIT# 1333, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
STEVEN MORRIS PETERS Chief Executive Officer 6 RAINBOW DR, RIVERSIDE, CT, United States, 06878

Links between entities

Type:
Headquarter of
Company Number:
0194672
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131985498
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 39 BIRCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 6 RAINBOW DR, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer)
2007-06-14 2024-09-04 Address 39 BIRCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-07-15 2024-09-04 Address 39 BIRCH ST, NEW ROCHELLE, NY, 10801, 6801, USA (Type of address: Service of Process)
1994-04-27 2007-06-14 Address 6 RAINBOW DRIVE, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904003037 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220912002327 2022-09-12 BIENNIAL STATEMENT 2021-06-01
191104062818 2019-11-04 BIENNIAL STATEMENT 2019-06-01
170601006717 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602007297 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
46520.00
Total Face Value Of Loan:
46520.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105100.00
Total Face Value Of Loan:
105100.00
Date:
2020-04-07
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:
38710.00
Total Face Value Of Loan:
38710.00

Trademarks Section

Serial Number:
72465057
Mark:
PETSON
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-08-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PETSON

Goods And Services

For:
SCREWS
First Use:
1973-05-18
International Classes:
006
Class Status:
EXPIRED

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38710
Current Approval Amount:
38710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39031.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State