Search icon

PETER J. STUMPF DC, P.C.

Company Details

Name: PETER J. STUMPF DC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3289962
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 9 MILLFORD COURT, RIDGE, NY, United States, 11961
Principal Address: 765-5 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J STUMPF Chief Executive Officer 765-5 ROUTE 25A, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MILLFORD COURT, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2008-01-09 2009-12-21 Address 765-5 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2008-01-09 2009-12-21 Address 765-5 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140107002171 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111219003181 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091221002838 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080109002919 2008-01-09 BIENNIAL STATEMENT 2007-12-01
051207000659 2005-12-07 CERTIFICATE OF INCORPORATION 2005-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6070058400 2021-02-10 0235 PPS 595 Route 25A, Miller Place, NY, 11764-2646
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2646
Project Congressional District NY-01
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5788.91
Forgiveness Paid Date 2021-10-25
5793447206 2020-04-27 0235 PPP 595 Route 25A, Miller Place, NY, 11764
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5452.82
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State