Search icon

PETERBUILT ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0982178
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35290.00
Total Face Value Of Loan:
35290.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
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:
42505.00
Total Face Value Of Loan:
42505.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35290
Current Approval Amount:
35290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35712.51
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42505
Current Approval Amount:
42505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42896.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State