Search icon

PETE'S SHARPENING, INC.

Company Details

Name: PETE'S SHARPENING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3801115
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 24 Evans Rd., BALLSTON LAKE, NY, United States, 12019
Principal Address: 24 EVANS RD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER SWICK DOS Process Agent 24 Evans Rd., BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
PETER J SWICK Chief Executive Officer 24 EVANS RD, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 24 EVANS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 24 EVANS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 24 Evans Rd., BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address 24 EVANS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2011-04-20 2023-04-03 Address 24 EVANS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2009-04-21 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-21 2023-04-03 Address 24 EVANS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401039439 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001681 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220503002046 2022-05-03 BIENNIAL STATEMENT 2021-04-01
130422002042 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110420002209 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090421000860 2009-04-21 CERTIFICATE OF INCORPORATION 2009-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494358608 2021-03-18 0248 PPS 24 Evans Rd, Ballston Lake, NY, 12019-9555
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Lake, SARATOGA, NY, 12019-9555
Project Congressional District NY-20
Number of Employees 2
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7940.04
Forgiveness Paid Date 2021-09-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State