Search icon

PETE'S ARBOR CARE SERVICE, INC.

Company Details

Name: PETE'S ARBOR CARE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634654
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: C/O SARANTO CALAMAS CPA PC, 640D BELLE TERRE RD, PORT JEFFERSON, NY, United States, 11777
Principal Address: 640D BELLE TERRE RD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SARANTO CALAMAS CPA PC, 640D BELLE TERRE RD, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
PETER FIONE Chief Executive Officer 640D BELLE TERRE RD, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2023-06-16 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-02 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-02 2017-08-07 Address 187 PACIFIC STREET, PORT JEFF STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170807002032 2017-08-07 BIENNIAL STATEMENT 2017-05-01
010502000816 2001-05-02 CERTIFICATE OF INCORPORATION 2001-05-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF11PX01191 2011-01-05 2011-02-06 2011-02-06
Unique Award Key CONT_AWD_INF11PX01191_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title NEW CONTRACT FOR PRUNING OF TREES AROUND BUILDINGS AT SEATUCK NWR
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes F099: OTHER NAT RES MGMT & CONSERV

Recipient Details

Recipient PETE'S ARBOR CARE SERVICE, INC.
UEI Q9DLHRSZLK46
Legacy DUNS 943749119
Recipient Address UNITED STATES, 24 SYLVAN LN, MILLER PLACE, 117641536

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602778003 2020-06-30 0235 PPP 640D BELLE TERRE, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
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 PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5266.06
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State