Search icon

PETE'S CONTRACTING INC.

Company Details

Name: PETE'S CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2556883
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 488 ARNOLD AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 ARNOLD AVENUE, WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
DP-1868596 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
001003000438 2000-10-03 CERTIFICATE OF AMENDMENT 2000-10-03
000926000540 2000-09-26 CERTIFICATE OF INCORPORATION 2000-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823177101 2020-04-14 0248 PPP 36 VOSENKILL RD, CATSKILL, NY, 12414-6133
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-6133
Project Congressional District NY-19
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7981.63
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State