Search icon

PETER HAFNER FINANCIAL SERVICES, INC.

Company Details

Name: PETER HAFNER FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3527394
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5930 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER HAFNER DOS Process Agent 5930 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PETER HAFNER Chief Executive Officer 5930 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
260333022
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-10 2021-06-01 Address 2813 WEHRLE DRIVE, STE 12, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2013-06-10 2021-06-01 Address 2813 WEHRLE DRIVE, STE. 12, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-07-15 2013-06-10 Address 344 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2009-06-22 2011-07-15 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2009-06-22 2011-07-15 Address 344 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060280 2021-06-01 BIENNIAL STATEMENT 2021-06-01
130610007017 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110715002028 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090622002519 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070606000849 2007-06-06 CERTIFICATE OF INCORPORATION 2007-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49842.00
Total Face Value Of Loan:
49842.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49842
Current Approval Amount:
49842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50138.32

Date of last update: 28 Mar 2025

Sources: New York Secretary of State