Search icon

PETE B. SERVICE, INC.

Company Details

Name: PETE B. SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1993 (32 years ago)
Entity Number: 1703575
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 376 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
DIRK BECKER Chief Executive Officer 376 MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2001-05-29 2011-03-08 Address 376 MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1997-02-14 2001-05-29 Address 376 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1997-02-14 2013-02-04 Address PETER BECKER, 376 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1994-04-25 1997-02-14 Address PETER BECKER, 998 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1994-04-25 1997-02-14 Address 998 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1994-04-25 1997-02-14 Address 998 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1993-02-18 1994-04-25 Address ROSLYN PROFESSIONAL BUILDING, 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215001430 2022-12-15 BIENNIAL STATEMENT 2021-02-01
130204006486 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110308002423 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090206002224 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070305002096 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050304002352 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030131002425 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010529002513 2001-05-29 BIENNIAL STATEMENT 2001-02-01
990305002195 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970214002236 1997-02-14 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1095777303 2020-04-28 0235 PPP 376 Middle Country RD, Middle Island, NY, 11953
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 16474.61
Forgiveness Paid Date 2021-06-10
1313018402 2021-02-01 0235 PPS 376 Middle Country Rd, Middle Island, NY, 11953-2521
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20530
Loan Approval Amount (current) 20530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-2521
Project Congressional District NY-01
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20756.11
Forgiveness Paid Date 2022-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State