Search icon

MICHAEL PETERS, INC.

Company Details

Name: MICHAEL PETERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1997 (27 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
060105002026 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031029002519 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011109002444 2001-11-09 BIENNIAL STATEMENT 2001-11-01
000124002899 2000-01-24 BIENNIAL STATEMENT 1999-11-01
971124000409 1997-11-24 CERTIFICATE OF INCORPORATION 1997-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9658257105 2020-04-15 0219 PPP 160 Park Avenue, ROCHESTER, NY, 14607
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9484.37
Loan Approval Amount (current) 9484.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9551.79
Forgiveness Paid Date 2021-02-09
5911508503 2021-03-02 0219 PPS 160 Park Ave, Rochester, NY, 14607-2610
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8038.75
Loan Approval Amount (current) 8038.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2610
Project Congressional District NY-25
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8080.16
Forgiveness Paid Date 2021-09-22
5651098601 2021-03-20 0248 PPP 417 Northrup Dr N/A, Utica, NY, 13502-2111
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-2111
Project Congressional District NY-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19691.29
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3039357 Intrastate Non-Hazmat 2023-08-11 7500 2022 1 1 Private(Property)
Legal Name MICHAEL PETERS
DBA Name PETERS CUSTOM FLOORS
Physical Address 417 NORTHRUP DRIVE, UTICA, NY, 13502, US
Mailing Address 417 NORTHRUP DRIVE, UTICA, NY, 13502, US
Phone (315) 725-9998
Fax -
E-mail PETERSCUSTOMFLOORS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State