Search icon

PETER J. GERMANO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER J. GERMANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1963 (62 years ago)
Entity Number: 159560
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GERMANO Chief Executive Officer 50 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 W 47TH ST, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
204844442
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-22 2001-08-02 Address 50 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-22 2001-08-02 Address 50 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-22 2001-08-02 Address 50 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1984-05-03 1993-03-22 Address 50 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1965-08-09 1984-05-03 Name GERMANO & GERARDI, INC.

Filings

Filing Number Date Filed Type Effective Date
051004002737 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030724002393 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010802002665 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990819002073 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970804002135 1997-08-04 BIENNIAL STATEMENT 1997-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
13375.00
Total Face Value Of Loan:
13375.00
Date:
2020-05-02
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:
13375.00
Total Face Value Of Loan:
13375.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13375
Current Approval Amount:
13375
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13465.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13375
Current Approval Amount:
13375
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13494.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State