Search icon

PETRI ENTERPRISES, INC.

Company Details

Name: PETRI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2013 (12 years ago)
Date of dissolution: 27 Jun 2022
Entity Number: 4340247
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 19 SHERWOOD AVENUE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH PETRI DOS Process Agent 19 SHERWOOD AVENUE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2013-01-03 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-03 2022-06-27 Address 19 SHERWOOD AVENUE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220627001210 2022-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-27
130103000174 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5020677203 2020-04-27 0219 PPP 1211 Creekside Trl, Webster, NY, 14580-9518
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15885
Loan Approval Amount (current) 15885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-9518
Project Congressional District NY-25
Number of Employees 1
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16047.38
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State