Search icon

PETER G. CARCHEDI, CLU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER G. CARCHEDI, CLU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2002 (23 years ago)
Entity Number: 2831516
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2041 GENESEE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G CARCHEDI Chief Executive Officer 2041 GENESEE ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
PETER G CARCHEDI DOS Process Agent 2041 GENESEE ST, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
113662643
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-07 2020-11-02 Address 2017 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2004-12-07 2018-11-05 Address 2017 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2004-12-07 2020-11-02 Address 2017 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2002-11-06 2004-12-07 Address 2017 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061155 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006864 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007195 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121126006111 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101104002446 2010-11-04 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21172.29
Total Face Value Of Loan:
21172.29

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21172.29
Current Approval Amount:
21172.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21354.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State