Search icon

BENJAMIN PETERS, INC.

Company Details

Name: BENJAMIN PETERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1994 (31 years ago)
Entity Number: 1803572
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 6 STORMY VIEW ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PETER M PARKES DOS Process Agent 6 STORMY VIEW ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
PETER M PARKES Chief Executive Officer 120 E STATE STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2018-03-02 2020-03-03 Address 120 E. STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2010-04-09 2020-03-03 Address 120 E STATE STREET, ITHACA, NY, 14850, 5542, USA (Type of address: Chief Executive Officer)
2010-04-09 2018-03-02 Address 120 E STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-04-03 2010-04-09 Address 120 E STATE ST, ITHACA, NY, 14850, 5542, USA (Type of address: Chief Executive Officer)
1996-04-10 2000-04-03 Address 120 EAST STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1996-04-10 2010-04-09 Address 6 STORMY VIEW RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1996-04-10 2010-04-09 Address 120 EAST STATE ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1994-03-15 1996-04-10 Address 6 STORMY VIEW ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061093 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006532 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140328006102 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120518002007 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100409002004 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080324002545 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060405002868 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040316002374 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020227002763 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000403002556 2000-04-03 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042037101 2020-04-14 0248 PPP 120 E State St, ITHACA, NY, 14850-5596
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5596
Project Congressional District NY-19
Number of Employees 5
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40123.88
Forgiveness Paid Date 2020-11-12
3371058302 2021-01-22 0248 PPS 120 E State St, Ithaca, NY, 14850-5596
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39950
Loan Approval Amount (current) 39950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-5596
Project Congressional District NY-19
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40097.59
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State