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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETERMAN FARMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161082212 2021-07-29 PETERMAN FARMS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423300
Sponsor’s telephone number 3155684422
Plan sponsor’s address 3161 ROUTE 414S, SENECA FALLS, NY, 13148

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing CRAIG PETERMAN
PETERMAN FARMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161082212 2020-07-17 PETERMAN FARMS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423300
Sponsor’s telephone number 3155684422
Plan sponsor’s address 3161 ROUTE 414S, SENECA FALLS, NY, 13148

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing CRAIG
PETERMAN FARMS INC 401 K PROFIT SHARING PLAN TRUST 2018 161082212 2019-07-05 PETERMAN FARMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423300
Sponsor’s telephone number 3155684422
Plan sponsor’s address 3161 ROUTE 414S, SENECA FALLS, NY, 13148

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing CRAIG PETERMAN
PETERMAN FARMS INC 401K PROFIT SHARING PLAN AND TRUST 2015 161082212 2016-09-29 PETERMAN FARMS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3155684422
Plan sponsor’s address 3161 STATE ROUTE 414S, SENECA, NY, 13148

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing CRAIG PETERMAN
PETERMAN FARMS INC 401 K PROFIT SHARING PLAN TRUST 2014 161082212 2015-07-08 PETERMAN FARMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3155684422
Plan sponsor’s address 3161 STATE ROUTE 414S, SENECA FALLS, NY, 13148

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing CRAIG E. PETERMAN
PETERMAN FARMS INC 401 K PROFIT SHARING PLAN TRUST 2013 161082212 2015-04-24 PETERMAN FARMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3155684422
Plan sponsor’s address 3161 STATE ROUTE 414S, SENECA FALLS, NY, 13148

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing RICHARD MCCANN
PETERMAN FARMS INC 401 K PROFIT SHARING PLAN TRUST 2012 161082212 2013-06-10 PETERMAN FARMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3155684422
Plan sponsor’s address 3161 STATE ROUTE 414S, SENECA FALLS, NY, 13148

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing PETERMAN FARMS INC

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

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)
1976-05-13 1992-11-30 Address R. D. 2, 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
000608002418 2000-06-08 BIENNIAL STATEMENT 2000-05-01
980508002296 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960520002420 1996-05-20 BIENNIAL STATEMENT 1996-05-01
000046001029 1993-09-10 BIENNIAL STATEMENT 1993-05-01
930128002998 1993-01-28 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8587007108 2020-04-15 0219 PPP 3161 Route 414, Seneca Falls, NY, 13148
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65715
Loan Approval Amount (current) 65715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seneca Falls, SENECA, NY, 13148-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 66251.52
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1388967 Intrastate Non-Hazmat 2019-11-21 35000 2019 3 3 Private(Property)
Legal Name PETERMAN FARMS INC
DBA Name PETERMAN LUMBER
Physical Address 3161 RT 414 SOUTH, SENECA FALLS, NY, 13148, US
Mailing Address 3161 RT 414 SOUTH, SENECA FALLS, NY, 13148, US
Phone (315) 568-4422
Fax (315) 568-5002
E-mail CRAIG@PETERMANLUMBER.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 7
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPWE021331
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 66542NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HT5GEA92503
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 2
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPE0273456
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-27
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 66542NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HT5GEA92503
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-02
Code of the violation 39282A1
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation Using a hand-held mobile telephone while operating a CMV
The description of the violation group Phone Call
The unit a violation is cited against Driver
The date of the inspection 2023-08-02
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-08-02
Code of the violation 39115ANSIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Driving a CMV while disqualified. Suspended for non-safety-related reason and in the state of driver's license issuance
The description of the violation group License-related: Medium
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State