Search icon

MICHAEL PETERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL PETERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1997 (28 years ago)
Entity Number: 2201876
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 160 PARK AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 PARK AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
TIMOTHY L SHADDERS Chief Executive Officer 160 PARK AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2001-11-09 2011-11-28 Address 157 GRIFFITH ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2001-11-09 2011-11-28 Address 195 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2000-01-24 2011-11-28 Address 195 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2000-01-24 2001-11-09 Address 157 GRIFFITH DR, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1997-11-24 2001-11-09 Address 157 GRIFFITH ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151112006398 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131114006171 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111128002679 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091120002309 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071109003122 2007-11-09 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
19600.00
Total Face Value Of Loan:
19600.00
Date:
2021-03-02
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:
8038.75
Total Face Value Of Loan:
8038.75
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
9484.37
Total Face Value Of Loan:
9484.37

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9484.37
Current Approval Amount:
9484.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9551.79
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8038.75
Current Approval Amount:
8038.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8080.16
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19600
Current Approval Amount:
19600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19691.29

Motor Carrier Census

DBA Name:
PETERS CUSTOM FLOORS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-08-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State