Search icon

PETER'S BOATHOUSE LTD.

Headquarter

Company Details

Name: PETER'S BOATHOUSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850135
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: MILLERTON PLAZA, ROUTE 44 EAST, MILLERTON, NY, United States, 12546
Principal Address: 349 MAIN STREET, PO BOX 592, AMENIA, NY, United States, 12541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVIS & TROTTA DOS Process Agent MILLERTON PLAZA, ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
PETER STEFANOPOULOS Chief Executive Officer 349 MAIN STREET, LAKEVILLE, CT, United States, 06039

Links between entities

Type:
Headquarter of
Company Number:
0738736
State:
CONNECTICUT

History

Start date End date Type Value
2005-01-27 2008-12-11 Address RT 343, AMENIA, NY, 12541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130321002555 2013-03-21 BIENNIAL STATEMENT 2012-12-01
081211002211 2008-12-11 BIENNIAL STATEMENT 2008-12-01
070216002071 2007-02-16 BIENNIAL STATEMENT 2006-12-01
050127002376 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021230000141 2002-12-30 CERTIFICATE OF INCORPORATION 2002-12-30

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183797.92
Current Approval Amount:
183797.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
185917.89

Date of last update: 30 Mar 2025

Sources: New York Secretary of State