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 (34 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

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

Links between entities

Type:
Headquarter of
Company Number:
0271981
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
061330972
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

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:
36632.00
Total Face Value Of Loan:
36632.00
Date:
2020-06-30
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
33203.77
Total Face Value Of Loan:
33204.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36632
Current Approval Amount:
36632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36841.76
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33203.77
Current Approval Amount:
33204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33484.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State