Search icon

PETER GLEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER GLEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1966 (60 years ago)
Date of dissolution: 12 Apr 2004
Entity Number: 194500
ZIP code: 10589
County: New York
Place of Formation: New York
Address: C/O STEVEN PELTZ, 114-D HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer C/O STEVEN PELTZ, 114-D HERITAGE HILLS, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEVEN PELTZ, 114-D HERITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2000-02-17 2002-01-28 Address 34960 HWY 128, CLOVERDALE, CA, 95425, USA (Type of address: Service of Process)
1998-01-20 2000-02-17 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process)
1998-01-20 2002-01-28 Address 34960 HIGHWAY 128, CLOVERDALE, CA, 95425, USA (Type of address: Chief Executive Officer)
1998-01-20 2002-01-28 Address 34960 HIGHWAY 128, CLOVERDALE, CA, 95425, USA (Type of address: Principal Executive Office)
1994-01-24 1998-01-20 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040412000428 2004-04-12 CERTIFICATE OF DISSOLUTION 2004-04-12
020128002234 2002-01-28 BIENNIAL STATEMENT 2002-01-01
C309720-2 2001-12-03 ASSUMED NAME CORP INITIAL FILING 2001-12-03
000217002387 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980120002193 1998-01-20 BIENNIAL STATEMENT 1998-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
20625.00
Total Face Value Of Loan:
20625.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,625
Date Approved:
2021-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State