Search icon

PERSONAL EDUCATIONAL TRAINERS, INC.

Company Details

Name: PERSONAL EDUCATIONAL TRAINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1995 (30 years ago)
Entity Number: 1919775
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 3300 MONROE AVE, ROCHESTER, NY, United States, 14618
Address: 3 LINDEN COVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERSONAL EDUCATIONAL TRAINERS 401(K) PROFIT SHARING PLAN & TRUST 2023 161481974 2024-04-17 PERSONAL EDUCATIONAL TRAINERS 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing SCOTT STERON
PERSONAL EDUCATIONAL TRAINERS 401(K) PROFIT SHARING PLAN & TRUST 2022 161481974 2023-03-29 PERSONAL EDUCATIONAL TRAINERS 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing SCOTT STERON
PERSONAL EDUCATIONAL TRAINERS 401(K) PROFIT SHARING PLAN & TRUST 2021 161481974 2022-03-31 PERSONAL EDUCATIONAL TRAINERS 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing SCOTT STERON
PERSONAL EDUCATIONAL TRAINERS 401(K) PROFIT SHARING PLAN & TRUST 2020 161481974 2021-04-23 PERSONAL EDUCATIONAL TRAINERS 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing SCOTT STERON
PERSONAL EDUCATIONAL TRAINERS 401(K) PROFIT SHARING PLAN & TRUST 2019 161481974 2020-06-17 PERSONAL EDUCATIONAL TRAINERS 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing SCOTT STERON
PERSONAL EDUCATIONAL TRAINERS 401 K PROFIT SHARING PLAN TRUST 2018 161481974 2019-07-26 PERSONAL EDUCATIONAL TRAINERS 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing SCOTT STERON
PERSONAL EDUCATIONAL TRAINERS 401 K PROFIT SHARING PLAN TRUST 2017 161481974 2018-07-31 PERSONAL EDUCATIONAL TRAINERS 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing SCOTT STERON
PERSONAL EDUCATIONAL TRAINERS 401 K PROFIT SHARING PLAN TRUST 2016 161481974 2017-07-14 PERSONAL EDUCATIONAL TRAINERS 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing SCOTT STERON
PERSONAL EDUCATIONAL TRAINERS 401 K PROFIT SHARING PLAN TRUST 2015 161481974 2016-06-14 PERSONAL EDUCATIONAL TRAINERS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing SCOTT STERON
PERSONAL EDUCATIONAL TRAINERS 401 K PROFIT SHARING PLAN TRUST 2014 161481974 2015-06-03 PERSONAL EDUCATIONAL TRAINERS 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 5853859480
Plan sponsor’s address 3300 MONROE AVE, ROCHESTER, NY, 146184624

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing SCOTT STERON

DOS Process Agent

Name Role Address
PERSONAL EDUCATIONAL TRAINERS, INC. DOS Process Agent 3 LINDEN COVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
CAROL L STERON Chief Executive Officer 3300 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2001-06-27 2021-05-03 Address 3 LINDEN COVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1995-05-08 2001-06-27 Address 303 WILLOWCREST DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060990 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150501006443 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130708006658 2013-07-08 BIENNIAL STATEMENT 2013-05-01
110606002546 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090507002534 2009-05-07 BIENNIAL STATEMENT 2009-05-01
080110000305 2008-01-10 CERTIFICATE OF AMENDMENT 2008-01-10
070604002696 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050719002834 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030508002171 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010627002596 2001-06-27 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2469357110 2020-04-10 0219 PPP 3300 Monroe Avenue, ROCHESTER, NY, 14618-4610
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164200
Loan Approval Amount (current) 164200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-4610
Project Congressional District NY-25
Number of Employees 43
NAICS code 611710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 166056.37
Forgiveness Paid Date 2021-06-09
2948538501 2021-02-22 0219 PPS 3300 Monroe Ave, Rochester, NY, 14618-4624
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162157
Loan Approval Amount (current) 162157
Undisbursed Amount 0
Franchise Name Sylvan Learning
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4624
Project Congressional District NY-25
Number of Employees 43
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163098.41
Forgiveness Paid Date 2021-09-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State