Search icon

PETERMAN FARMS, INC.

Company Details

Name: PETERMAN FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1976 (49 years ago)
Entity Number: 399738
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: 3161 ROUTE 414 SOUTH, SENECA FALLS, NY, United States, 13148
Principal Address: 3151 RT 414 SOUTH, SENECA FALLS, NY, United States, 13148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG E PELEMAN Chief Executive Officer 3151 RT 414 SOUTH, SENECA FALLS, NY, United States, 13148

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3161 ROUTE 414 SOUTH, SENECA FALLS, NY, United States, 13148

Form 5500 Series

Employer Identification Number (EIN):
161082212
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-08 2020-01-17 Address 3149 RT 414 SOUTH, SENECA FALLS, NY, 13148, 9518, USA (Type of address: Service of Process)
1993-01-28 2020-01-17 Address 3151 RT 414 SOUTH, SENECA FALLS, NY, 13148, 9518, USA (Type of address: Chief Executive Officer)
1993-01-28 1998-05-08 Address 3151 RT 414 SOUTH, SENECA FALLS, NY, 13148, 9518, USA (Type of address: Principal Executive Office)
1993-01-28 1998-05-08 Address DBA PETERMAN LUMBER, 3149 RT 414 SOUTH, SENECA FALLS, NY, 13148, 9518, USA (Type of address: Service of Process)
1992-11-30 1993-01-28 Address 3149 ROUTE 414 SOUTH, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200117002015 2020-01-17 BIENNIAL STATEMENT 2018-05-01
20080103049 2008-01-03 ASSUMED NAME CORP INITIAL FILING 2008-01-03
060511003269 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040621002701 2004-06-21 BIENNIAL STATEMENT 2004-05-01
021209002514 2002-12-09 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2020-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
65715.00
Total Face Value Of Loan:
65715.00
Date:
2019-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65715
Current Approval Amount:
65715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
66251.52

Motor Carrier Census

DBA Name:
PETERMAN LUMBER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 568-5002
Add Date:
2005-06-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State