Search icon

PETRY, INC.

Company Details

Name: PETRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3909802
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 103 Broad Street, Waterford, NY, United States, 12188
Principal Address: 6 Century Hill Drive, Suite 2, Latham, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICE OF SAMUEL J. BETTER, PLLC DOS Process Agent 103 Broad Street, Waterford, NY, United States, 12188

Chief Executive Officer

Name Role Address
MARIE D. PETRY Chief Executive Officer 6 CENTURY HILL DRIVE, SUITE 2, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2010-02-08 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-08 2024-01-26 Address 1 BARNEY ROAD, SUITE 220, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002320 2024-01-26 BIENNIAL STATEMENT 2024-01-26
100208000266 2010-02-08 CERTIFICATE OF INCORPORATION 2010-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2993107308 2020-04-29 0248 PPP 6 Century Hill Drive, LATHAM, NY, 12110-0001
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20033.58
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9303258 Other Contract Actions 1993-05-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-14
Termination Date 1993-07-13
Section 1332

Parties

Name PETRY, INC.
Role Plaintiff
Name VETTER COMMUNICATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State