Search icon

PIFFARD PETRO INC.

Company Details

Name: PIFFARD PETRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2015 (9 years ago)
Entity Number: 4860217
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 2 COACH SIDE LN, PITTSFORD, NY, United States, 14534
Principal Address: 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PREET BAIDWAN Chief Executive Officer 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COACH SIDE LN, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
725411 Retail grocery store No data No data No data 3705 MAIN ST, PIFFARD, NY, 14533 No data
760493 Retail grocery store No data No data No data 3667 MAIN ST, PIFFARD, NY, 14533 No data
0081-22-325224 Alcohol sale 2024-04-03 2024-04-03 2025-09-30 3667 Main St, Piffard, New York, 14533 Grocery Store

History

Start date End date Type Value
2023-07-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-07-27 Address 2 COACH SIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2018-10-02 2023-07-27 Address 2 COACH SIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2015-12-08 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-08 2023-07-27 Address 2 COACH SIDE LN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727000741 2023-07-27 BIENNIAL STATEMENT 2021-12-01
181002007642 2018-10-02 BIENNIAL STATEMENT 2017-12-01
151208000097 2015-12-08 CERTIFICATE OF INCORPORATION 2015-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-24 SPEEDYS 106 (TBD-CONSTR 3667 MAIN ST, PIFFARD, Livingston, NY, 14533 A Food Inspection Department of Agriculture and Markets No data
2023-02-17 SPEEDY'S 106 3705 MAIN ST, PIFFARD, Livingston, NY, 14533 A Food Inspection Department of Agriculture and Markets No data
2022-08-11 SPEEDY'S 106 3705 MAIN ST, PIFFARD, Livingston, NY, 14533 A Food Inspection Department of Agriculture and Markets No data
2022-06-16 SPEEDY'S 106 3705 MAIN ST, PIFFARD, Livingston, NY, 14533 B Food Inspection Department of Agriculture and Markets 15C - Deli sub unit is not properly maintained as follows: lower door unit is in disrepair. Door is taped closed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696498407 2021-02-03 0219 PPS 3705 Main St, Piffard, NY, 14533-9762
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39270
Loan Approval Amount (current) 39270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Piffard, LIVINGSTON, NY, 14533-9762
Project Congressional District NY-24
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39796.11
Forgiveness Paid Date 2022-06-30
4818837110 2020-04-13 0219 PPP 3705 Main Street, PIFFARD, NY, 14533-9762
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIFFARD, LIVINGSTON, NY, 14533-9762
Project Congressional District NY-24
Number of Employees 7
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35442.05
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State