Search icon

PETERBUILT ELECTRIC, INC.

Headquarter

Company Details

Name: PETERBUILT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231473
ZIP code: 12569
County: Westchester
Place of Formation: New York
Address: 197 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PETERBUILT ELECTRIC, INC., CONNECTICUT 0982178 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
PETER SIMONE JR Chief Executive Officer 197 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2002-03-28 2004-08-16 Address 197 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2002-03-28 2004-08-16 Address 1910 MAPLE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-02-23 2004-08-16 Address 1910 MAPLE COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080229003088 2008-02-29 BIENNIAL STATEMENT 2008-02-01
040816002336 2004-08-16 BIENNIAL STATEMENT 2004-02-01
020328002049 2002-03-28 BIENNIAL STATEMENT 2002-02-01
980223000555 1998-02-23 CERTIFICATE OF INCORPORATION 1998-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821718303 2021-01-21 0202 PPS 197 Traver Rd, Pleasant Valley, NY, 12569-5426
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35290
Loan Approval Amount (current) 35290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-5426
Project Congressional District NY-18
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35712.51
Forgiveness Paid Date 2022-04-11
9596007104 2020-04-15 0202 PPP 197 Traver Road, Pleasant Valley, NY, 12569
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42505
Loan Approval Amount (current) 42505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42896.28
Forgiveness Paid Date 2021-03-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State