Search icon

PEDIGREE SKI SHOP, INC.

Headquarter

Company Details

Name: PEDIGREE SKI SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1971 (54 years ago)
Entity Number: 306158
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 355 Mamaroneck Ave, White Plains, NY, United States, 10605
Principal Address: 355 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PEDIGREE SKI SHOP, INC., CONNECTICUT 0214893 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEDIGREE SKI SHOP, INC. INCENTIVE SAVINGS PLAN AND TRUST 2023 132679049 2025-01-15 PEDIGREE SKI SHOP, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 451110
Sponsor’s telephone number 9149482995
Plan sponsor’s address 355 MAMARONECK AVE., WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2025-01-15
Name of individual signing MICHAEL FUERST
Valid signature Filed with authorized/valid electronic signature
PEDIGREE SKI SHOP, INC. PROFIT SHARING TRUST 2023 132679049 2025-01-15 PEDIGREE SKI SHOP, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 451110
Sponsor’s telephone number 9149482995
Plan sponsor’s address 355 MAMARONECK AVE., WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2025-01-15
Name of individual signing MICHAEL FUERST
Valid signature Filed with authorized/valid electronic signature
PEDIGREE SKI SHOP, INC. INCENTIVE SAVINGS PLAN AND TRUST 2022 132679049 2024-01-16 PEDIGREE SKI SHOP, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 451110
Sponsor’s telephone number 9149482995
Plan sponsor’s address 355 MAMARONECK AVE., WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2024-01-16
Name of individual signing MICHAEL FUERST
PEDIGREE SKI SHOP, INC. PROFIT SHARING TRUST 2022 132679049 2024-01-16 PEDIGREE SKI SHOP, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 451110
Sponsor’s telephone number 9149482995
Plan sponsor’s address 355 MAMARONECK AVE., WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2024-01-16
Name of individual signing MICHAEL FUERST
PEDIGREE SKI SHOP, INC. RETIREMENT TRUST 2021 132679049 2022-01-18 PEDIGREE SKI SHOP, INC. No data
File View Page
Three-digit plan number (PN) 003
Sponsor’s telephone number 9149482995
Plan sponsor’s mailing address 355 MAMARONECK AVE, WHITE PLAINS, NY, 106051440
Plan sponsor’s address 355 MAMARONECK AVE, WHITE PLAINS, NY, 106051440

Signature of

Role Plan administrator
Date 2022-01-18
Name of individual signing MICHAEL FUERST
Valid signature Filed with authorized/valid electronic signature
PEDIGREE SKI SHOP, INC. PROFIT SHARING TRUST 2021 132679049 2023-01-17 PEDIGREE SKI SHOP, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 451110
Sponsor’s telephone number 9149482995
Plan sponsor’s address 355 MAMARONECK AVE., WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2023-01-17
Name of individual signing MICHAEL FUERST
PEDIGREE SKI SHOP, INC. INCENTIVE SAVINGS PLAN AND TRUST 2021 132679049 2023-01-17 PEDIGREE SKI SHOP, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 451110
Sponsor’s telephone number 9149482995
Plan sponsor’s address 355 MAMARONECK AVE., WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2023-01-17
Name of individual signing MICHAEL FUERST
PEDIGREE SKI SHOP, INC. RETIREMENT TRUST 2020 132679049 2021-01-14 PEDIGREE SKI SHOP, INC. No data
File View Page
Three-digit plan number (PN) 003
Sponsor’s telephone number 9149482995
Plan sponsor’s mailing address 355 MAMARONECK AVE, WHITE PLAINS, NY, 106051440
Plan sponsor’s address 355 MAMARONECK AVE, WHITE PLAINS, NY, 106051440

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing MICHAEL FUERST
Valid signature Filed with authorized/valid electronic signature
PEDIGREE SKI SHOP, INC. INCENTIVE SAVINGS PLAN AND TRUST 2020 132679049 2022-01-18 PEDIGREE SKI SHOP, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 451110
Sponsor’s telephone number 9149482995
Plan sponsor’s address 355 MAMARONECK AVE., WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-01-18
Name of individual signing MICHAEL FUERST
PEDIGREE SKI SHOP, INC. PROFIT SHARING TRUST 2020 132679049 2022-01-18 PEDIGREE SKI SHOP, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 451110
Sponsor’s telephone number 9149482995
Plan sponsor’s address 355 MAMARONECK AVE., WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-01-18
Name of individual signing MICHAEL FUERST

Chief Executive Officer

Name Role Address
MICHAEL J FUERST Chief Executive Officer 355 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
MICHAEL J FUERST DOS Process Agent 355 Mamaroneck Ave, White Plains, NY, United States, 10605

History

Start date End date Type Value
2023-07-25 2023-11-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-07-25 2023-07-25 Address 355 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 1440, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 355 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2017-04-19 2023-07-25 Address 329 WILLIS AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1999-04-30 2017-04-19 Address 355 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 1440, USA (Type of address: Service of Process)
1999-04-30 2023-07-25 Address 355 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 1440, USA (Type of address: Chief Executive Officer)
1995-03-16 1999-04-30 Address 355 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 1440, USA (Type of address: Principal Executive Office)
1995-03-16 1999-04-30 Address 355 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 1440, USA (Type of address: Chief Executive Officer)
1993-06-17 1999-04-30 Address 355 MAMARONECK AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1985-07-01 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230725000893 2023-07-25 BIENNIAL STATEMENT 2023-04-01
170419006240 2017-04-19 BIENNIAL STATEMENT 2017-04-01
20150917081 2015-09-17 ASSUMED NAME CORP INITIAL FILING 2015-09-17
130422006084 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110427002557 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090406002154 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070426002560 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050606002657 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030414002576 2003-04-14 BIENNIAL STATEMENT 2003-04-01
020402002618 2002-04-02 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2761017208 2020-04-16 0202 PPP 355 MAMARONECK AVE, WHITE PLAINS, NY, 10605
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1443700
Loan Approval Amount (current) 721850
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 WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 71
NAICS code 451110
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 728314.97
Forgiveness Paid Date 2021-03-15
1557978600 2021-03-13 0202 PPS 355 Mamaroneck Ave, White Plains, NY, 10605-1440
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 637027
Loan Approval Amount (current) 637027
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 White Plains, WESTCHESTER, NY, 10605-1440
Project Congressional District NY-16
Number of Employees 38
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641414.35
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309298 Americans with Disabilities Act - Other 2023-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-10-22
Transfer Date 2024-02-21
Termination Date 2024-07-31
Date Issue Joined 2024-01-24
Pretrial Conference Date 2024-03-27
Section 1331
Transfer Office 1
Transfer Docket Number 2309298
Transfer Origin 1
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name PEDIGREE SKI SHOP, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State