Search icon

PEREGRINE VENTURES INC.

Company Details

Name: PEREGRINE VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2013 (12 years ago)
Entity Number: 4371893
ZIP code: 12577
County: Orange
Place of Formation: New York
Address: 105 bridle path lane, Salisbury Mills, NY, United States, 12577
Principal Address: 105 BRIDLE PATH LANE, SALISBURY MILLS, NY, United States, 12577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L CAPUTO Chief Executive Officer 105 BRIDLE PATH LANE, SALISBURY MILLS, NY, United States, 12577

DOS Process Agent

Name Role Address
PEREGRINE VENTURES INC. DOS Process Agent 105 bridle path lane, Salisbury Mills, NY, United States, 12577

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 105 BRIDLE PATH LANE, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2025-03-06 Address 105 bridle path lane, Salisbury Mills, NY, 12577, USA (Type of address: Service of Process)
2023-03-21 2023-03-21 Address 105 BRIDLE PATH LANE, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-06 Address 105 BRIDLE PATH LANE, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2021-03-31 2023-03-21 Address 105 BRIDLE PATH LANE, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
2019-05-08 2021-03-31 Address 105 BRIDLE PATH LANE, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
2019-05-08 2023-03-21 Address 105 BRIDLE PATH LANE, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2013-03-11 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-11 2019-05-08 Address 7 HIDEAWAY LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001095 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230321001118 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210331060296 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190508002029 2019-05-08 BIENNIAL STATEMENT 2019-03-01
130318000042 2013-03-18 CERTIFICATE OF AMENDMENT 2013-03-18
130311000666 2013-03-11 CERTIFICATE OF INCORPORATION 2013-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6103148509 2021-03-02 0202 PPP 105 Bridle Path Ln, Salisbury Mills, NY, 12577-5327
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9170
Loan Approval Amount (current) 9170
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salisbury Mills, ORANGE, NY, 12577-5327
Project Congressional District NY-18
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9267.98
Forgiveness Paid Date 2022-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State