Search icon

PETERMAN, INC.

Company Details

Name: PETERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901994
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 161 S Middletown Rd, nanuet, NY, United States, 10954
Principal Address: 161 S Middletown Rd, Nanuet, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE PETERMAN Chief Executive Officer 161 SO. MIDDLETOWN RD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
C/O DIANE PETERMAN DOS Process Agent 161 S Middletown Rd, nanuet, NY, United States, 10954

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 34 FIRST STREET, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 161 SO. MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2011-05-23 2023-10-12 Address 34 FIRST STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
2011-05-23 2023-10-12 Address 34 FIRST STREET, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2007-06-26 2011-05-23 Address 34 FIRST STREET, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2007-06-26 2011-05-23 Address 34 FIRST STREET, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2007-06-26 2011-05-23 Address 34 FIRST STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
2003-05-02 2007-06-26 Address 6 HERITAGE CRESCENT, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)
2003-05-02 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012003174 2023-10-12 BIENNIAL STATEMENT 2023-05-01
110523002198 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421002730 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070626002093 2007-06-26 BIENNIAL STATEMENT 2007-05-01
050401000322 2005-04-01 CERTIFICATE OF AMENDMENT 2005-04-01
030502000701 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174607105 2020-04-10 0202 PPP 161 S Middletown Rd, NANUET, NY, 10954
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20012.1
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State