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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2021-01-23
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:
39950.00
Total Face Value Of Loan:
39950.00
Date:
2020-04-14
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:
39900.00
Total Face Value Of Loan:
39900.00
Date:
2020-04-11
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:
-39500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39900
Current Approval Amount:
39900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40123.88
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39950
Current Approval Amount:
39950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40097.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State