Search icon

PETER G. CARCHEDI, CLU, INC.

Company Details

Name: PETER G. CARCHEDI, CLU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2002 (22 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER G. CARCHEDI, CLU, INC. 401(K) PROFIT SHARING PLAN 2023 113662643 2024-01-23 PETER G. CARCHEDI, CLU, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523120
Sponsor’s telephone number 3157323921
Plan sponsor’s address 2041 GENESEE STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2024-01-23
Name of individual signing PETER CARCHEDI
Role Employer/plan sponsor
Date 2024-01-23
Name of individual signing PETER CARCHEDI
PETER G. CARCHEDI, CLU, INC. 401(K) PROFIT SHARING PLAN 2022 113662643 2023-03-28 PETER G. CARCHEDI, CLU, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523120
Sponsor’s telephone number 3157323921
Plan sponsor’s address 2041 GENESEE STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing PETER G CARCHEDI
Role Employer/plan sponsor
Date 2023-03-28
Name of individual signing PETER G CARCHEDI
PETER G. CARCHEDI, CLU, INC. 401(K) PROFIT SHARING PLAN 2021 113662643 2022-04-19 PETER G. CARCHEDI, CLU, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523120
Sponsor’s telephone number 3157323921
Plan sponsor’s address 2041 GENESEE STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing PETER CARCHEDI
Role Employer/plan sponsor
Date 2022-04-19
Name of individual signing PETER CARCHEDI
PETER G. CARCHEDI, CLU, INC. 401(K) PROFIT SHARING PLAN 2020 113662643 2021-06-03 PETER G. CARCHEDI, CLU, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523120
Sponsor’s telephone number 3157323921
Plan sponsor’s address 2041 GENESEE STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing PETER CARCHEDI
Role Employer/plan sponsor
Date 2021-06-03
Name of individual signing PETER CARCHEDI
PETER G. CARCHEDI, CLU, INC. 401(K) PROFIT SHARING PLAN 2019 113662643 2020-05-11 PETER G. CARCHEDI, CLU, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523120
Sponsor’s telephone number 3157323921
Plan sponsor’s address 2041 GENESEE STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing PETER G CARCHEDI
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing PETER G CARCHEDI
PETER G. CARCHEDI, CLU, INC. 401(K) PROFIT SHARING PLAN 2018 113662643 2019-03-21 PETER G. CARCHEDI, CLU, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523120
Sponsor’s telephone number 3157323921
Plan sponsor’s address 2017 GENESEE STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing PETER CARCHEDI
Role Employer/plan sponsor
Date 2019-03-21
Name of individual signing PETER CARCHEDI
PETER G. CARCHEDI, CLU, INC. 401(K) PROFIT SHARING PLAN 2017 113662643 2018-05-22 PETER G. CARCHEDI, CLU, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523120
Sponsor’s telephone number 3157323921
Plan sponsor’s address 2017 GENESEE STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing PETER CARCHEDI
Role Employer/plan sponsor
Date 2018-05-22
Name of individual signing PETER CARCHEDI

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

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
081022002266 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061018002499 2006-10-18 BIENNIAL STATEMENT 2006-11-01
041207002279 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021106000342 2002-11-06 CERTIFICATE OF INCORPORATION 2002-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445537202 2020-04-27 0248 PPP 2041 Genesee St, Utica, NY, 13501-5927
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21172.29
Loan Approval Amount (current) 21172.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-5927
Project Congressional District NY-22
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21354.02
Forgiveness Paid Date 2021-03-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State