Search icon

PETSON BUILDING SUPPLY, INC.

Headquarter

Company Details

Name: PETSON BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1991 (33 years ago)
Entity Number: 1587446
ZIP code: 06901
County: Nassau
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

Links between entities

Type Company Name Company Number State
Headquarter of PETSON BUILDING SUPPLY, INC., CONNECTICUT 0271981 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETSON BUILDING SUPPLY, INC PROFIT SHARING PLAN 2012 061330972 2014-11-04 PETSON BUILDING SUPPLY, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 423300
Sponsor’s telephone number 9145765100
Plan sponsor’s address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 061330972
Plan administrator’s name PETSON BUILDING SUPPLY, INC
Plan administrator’s address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9145765100

Signature of

Role Plan administrator
Date 2014-11-04
Name of individual signing STEVEN PETERS
PETSON BUILDING SUPPLY, INC PROFIT SHARING PLAN 2011 061330972 2014-12-05 PETSON BUILDING SUPPLY, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 423300
Sponsor’s telephone number 9145765100
Plan sponsor’s address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 061330972
Plan administrator’s name PETSON BUILDING SUPPLY, INC
Plan administrator’s address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9145765100

Signature of

Role Plan administrator
Date 2014-12-05
Name of individual signing STEVEN PETERS
PETSON BUILDING SUPPLY, INC PROFIT SHARING PLAN 2010 061330972 2012-01-23 PETSON BUILDING SUPPLY, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 423300
Sponsor’s telephone number 9145765100
Plan sponsor’s address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 061330972
Plan administrator’s name PETSON BUILDING SUPPLY, INC
Plan administrator’s address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9145765100

Signature of

Role Plan administrator
Date 2012-01-23
Name of individual signing STEVEN PETERS
PETSON BUILDING SUPPLY, INC PROFIT SHARING PLAN 2009 061330972 2011-11-08 PETSON BUILDING SUPPLY, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 423300
Sponsor’s telephone number 9145765100
Plan sponsor’s address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 061330972
Plan administrator’s name PETSON BUILDING SUPPLY, INC
Plan administrator’s address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9145765100

Signature of

Role Plan administrator
Date 2011-11-08
Name of individual signing STEVEN PETERS

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 6 RAINBOW DR, RIVERSIDE, CT, 06878, 1013, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-11-15 2024-09-04 Address 39 BIRCH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-07-16 2007-11-15 Address 6 RAINBOW DR, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer)
2004-07-16 2024-09-04 Address 39 BIRCH ST, NEW ROCHELLE, NY, 10801, 6801, USA (Type of address: Service of Process)
1993-11-02 2004-07-16 Address 98 HOYT STREET, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
1992-11-23 2004-07-16 Address 10 RAINBOW DRIVE, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer)
1992-11-23 2004-07-16 Address 98 HOYT STREET, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
1991-11-05 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-05 1993-11-02 Address 98 HOYT ST., STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003081 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220912002404 2022-09-12 BIENNIAL STATEMENT 2021-11-01
191104062810 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007909 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006372 2015-11-10 BIENNIAL STATEMENT 2015-11-01
150602007307 2015-06-02 BIENNIAL STATEMENT 2013-11-01
111122003097 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091105002361 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071115002846 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051228002397 2005-12-28 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5863858508 2021-03-02 0202 PPS 39 Birch St, New Rochelle, NY, 10801-6801
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36632
Loan Approval Amount (current) 36632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6801
Project Congressional District NY-16
Number of Employees 3
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36841.76
Forgiveness Paid Date 2021-10-04
6915347008 2020-04-07 0202 PPP 39 BIRCH ST, NEW ROCHELLE, NY, 10801-6801
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33203.77
Loan Approval Amount (current) 33204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6801
Project Congressional District NY-16
Number of Employees 3
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33484.19
Forgiveness Paid Date 2021-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State