Search icon

PETER J. PULEO, D.C., P.C.

Company Details

Name: PETER J. PULEO, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137472
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3430 SUNRISE HWY, WANTAGH, NY, United States, 11793
Principal Address: 2566 NELSON DR, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PULEO Chief Executive Officer 2566 NELSON DR, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
PETER PULEO DOS Process Agent 3430 SUNRISE HWY, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2013-04-09 2017-04-17 Address 3728 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2007-04-17 2013-04-09 Address 2566 NELSON DR, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1999-09-23 2007-04-17 Address 2566 NELSON DR, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1999-09-23 2007-04-17 Address 2566 NELSON DR, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1997-04-28 2007-04-17 Address 2566 NELSON DRIVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170417006308 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150402006787 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006918 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110615002577 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090414002502 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070417003033 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050601002576 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030401002863 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010518002195 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990923002111 1999-09-23 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6908017702 2020-05-01 0235 PPP 3430 sunrise Hwy, Wantagh, NY, 11793
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14653.06
Forgiveness Paid Date 2021-05-26
4440968706 2021-04-01 0235 PPS 3430 Sunrise Hwy, Wantagh, NY, 11793-4069
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-4069
Project Congressional District NY-04
Number of Employees 2
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14134.94
Forgiveness Paid Date 2022-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State