Search icon

THE PEELLE COMPANY

Headquarter

Company Details

Name: THE PEELLE COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1908 (117 years ago)
Entity Number: 28682
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 373 NESCONSET HWY #311, HAUPPAUGE, NY, United States, 11788
Principal Address: 34 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 800-787-5020

Shares Details

Shares issued 0

Share Par Value 510000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of THE PEELLE COMPANY, MINNESOTA 535dd95f-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE PEELLE COMPANY, ILLINOIS CORP_02636565 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PEELLE COMPANY 401(K) PSP 2023 111177870 2024-05-06 THE PEELLE COMPANY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 333900
Sponsor’s telephone number 6312316000
Plan sponsor’s address 34 E. MAIN STREET #372, SMITHTOWN, NY, 11787
THE PEELLE COMPANY 401(K) PSP 2022 111177870 2023-03-10 THE PEELLE COMPANY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 333900
Sponsor’s telephone number 6312316000
Plan sponsor’s address 34 E. MAIN STREET #372, SMITHTOWN, NY, 11787
THE PEELLE COMPANY 401(K) PSP 2021 111177870 2022-07-13 THE PEELLE COMPANY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332900
Sponsor’s telephone number 6312316000
Plan sponsor’s address 34 E. MAIN STREET #372, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing HENRY PEELLE
THE PEELLE COMPANY 401(K) PSP 2020 111177870 2021-05-26 THE PEELLE COMPANY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332900
Sponsor’s telephone number 6312316000
Plan sponsor’s address 34 E. MAIN STREET #372, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing STACEY-ANN BUCKNOR
THE PEELLE COMPANY 401(K) PSP 2019 111177870 2020-04-21 THE PEELLE COMPANY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332900
Sponsor’s telephone number 6312316000
Plan sponsor’s address 34 E. MAIN STREET #372, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing STACEY-ANN BUCKNOR
THE PEELLE COMPANY 401(K) PSP 2018 111177870 2019-05-14 THE PEELLE COMPANY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332900
Sponsor’s telephone number 6312316000
Plan sponsor’s address 34 E. MAIN STREET #372, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing STACEY-ANN BUCKNOR
THE PEELLE COMPANY 401(K) PSP 2017 111177870 2018-03-13 THE PEELLE COMPANY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332900
Sponsor’s telephone number 6312316000
Plan sponsor’s address 34 E. MAIN STREET #372, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing ALLYSON YOUNG
THE PEELLE COMPANY 401(K) PROFIT SHARING PLAN 2016 111177870 2017-02-27 THE PEELLE COMPANY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332900
Sponsor’s telephone number 9058464545
Plan sponsor’s address 34 E. MAIN STREET #372, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2017-02-27
Name of individual signing ALLYSON YOUNG
Role Employer/plan sponsor
Date 2017-02-27
Name of individual signing ALLYSON YOUNG
THE PEELLE COMPANY 401(K) PROFIT SHARING PLAN 2015 111177870 2016-03-07 THE PEELLE COMPANY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332900
Sponsor’s telephone number 9058464545
Plan sponsor’s address 373 NESCONSET HWY # 311, HAUPPAUGE, NY, 117882516

Signature of

Role Plan administrator
Date 2016-03-07
Name of individual signing ALLYSON YOUNG
Role Employer/plan sponsor
Date 2016-03-07
Name of individual signing ALLYSON YOUNG
THE PEELLE COMPANY 401(K) PROFIT SHARING PLAN 2014 111177870 2015-03-03 THE PEELLE COMPANY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332900
Sponsor’s telephone number 9058464545
Plan sponsor’s address 373 NESCONSET HWY # 311, HAUPPAUGE, NY, 117882516

Signature of

Role Plan administrator
Date 2015-03-03
Name of individual signing ALLYSON YOUNG
Role Employer/plan sponsor
Date 2015-03-03
Name of individual signing ALLYSON YOUNG

Chief Executive Officer

Name Role Address
HENRY E PEELLE III Chief Executive Officer 34 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 NESCONSET HWY #311, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date Address
24-63C6P-SHEL Active Elevator Contractor (SH131) 2024-10-08 2026-01-31 34 E Main Street, #372, Smithtown, NY, 11787
1312200169 Expired Elevator Contractor (SH131) 2022-01-04 2024-01-04 34 E Main St # 372, Smithtown, NY, 11787

History

Start date End date Type Value
2023-07-25 2023-10-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-07-12 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-06-26 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-03-22 2023-06-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2022-12-23 2023-03-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2022-03-31 2022-12-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2021-10-05 2022-03-31 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2015-08-03 2021-10-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2012-08-30 2015-08-03 Shares Share type: PAR VALUE, Number of shares: 750000, Par value: 1
2005-02-25 2007-03-29 Address 34 CENTRAL AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150803000545 2015-08-03 CERTIFICATE OF AMENDMENT 2015-08-03
120830000319 2012-08-30 CERTIFICATE OF AMENDMENT 2012-08-30
070329001087 2007-03-29 CERTIFICATE OF CHANGE 2007-03-29
060518002825 2006-05-18 BIENNIAL STATEMENT 2006-05-01
050308000617 2005-03-08 CERTIFICATE OF CORRECTION 2005-03-08
050225000864 2005-02-25 CERTIFICATE OF AMENDMENT 2005-02-25
040519002728 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020514002254 2002-05-14 BIENNIAL STATEMENT 2002-05-01
C314139-2 2001-03-26 ASSUMED NAME CORP INITIAL FILING 2001-03-26
000525002062 2000-05-25 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514025 0214700 1988-09-23 50 INEZ DRIVE, BAYSHORE, NY, 11706
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-09-23
Case Closed 1988-09-29

Related Activity

Type Inspection
Activity Nr 100554245
100554245 0214700 1988-09-08 50 INEZ DRIVE, BAYSHORE, NY, 11706
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-09-08
Case Closed 1988-10-13

Related Activity

Type Inspection
Activity Nr 106179880

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 B04 I
Issuance Date 1988-09-15
Abatement Due Date 1988-09-20
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100217 B04 I
Issuance Date 1988-09-15
Abatement Due Date 1988-09-20
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 04
106179880 0214700 1988-07-19 50 INEZ DRIVE, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-07-19
Case Closed 1988-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1988-07-20
Abatement Due Date 1988-08-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1988-07-20
Abatement Due Date 1988-08-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142487706 2020-05-01 0235 PPP 34 E MAIN ST STE 372, SMITHTOWN, NY, 11787
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226700
Loan Approval Amount (current) 226700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228298.36
Forgiveness Paid Date 2021-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2927922 Interstate 2024-02-14 15000 2023 1 1 Private(Property)
Legal Name THE PEELLE COMPANY
DBA Name -
Physical Address 34 EAST MAIN STREET # 372, SMITHTOWN, NY, 11787, US
Mailing Address 34 EAST MAIN STREET # 372, SMITHTOWN, NY, 11787, US
Phone (800) 787-5020
Fax -
E-mail JPEELLE@PEELLENY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State