Search icon

JAMES PETER ASSOCIATES, INC.

Company Details

Name: JAMES PETER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1998 (27 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 2285404
ZIP code: 11721
County: Nassau
Place of Formation: New York
Address: 40 SPRING HOLLOW RD, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 SPRING HOLLOW RD, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
DANIEL MURRAY Chief Executive Officer 40 SPRING HOLLOW RD, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2012-12-04 2024-11-15 Address 40 SPRING HOLLOW RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2010-10-26 2012-12-04 Address 40 SPRING HOLLOW RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2010-10-26 2024-11-15 Address 40 SPRING HOLLOW RD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2010-01-26 2010-10-26 Address 16 GILBERT STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2010-01-26 2010-10-26 Address 16 GILBERT STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115001749 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
121204002289 2012-12-04 BIENNIAL STATEMENT 2012-08-01
101026002691 2010-10-26 BIENNIAL STATEMENT 2010-08-01
100126002214 2010-01-26 BIENNIAL STATEMENT 2008-08-01
020813002583 2002-08-13 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
40340.00
Total Face Value Of Loan:
40340.00
Date:
2020-05-02
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:
43247.00
Total Face Value Of Loan:
43247.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43247
Current Approval Amount:
43247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43714.38
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40340
Current Approval Amount:
40340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40612.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State