Search icon

PETER SCHMIDT AGENCY, INC.

Company Details

Name: PETER SCHMIDT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2016 (9 years ago)
Entity Number: 4978302
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 146 DECKER ROAD, MIDDLETOWN, NY, United States, 10940
Principal Address: 690 Route 211 E, Middletown, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 DECKER ROAD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
PETER SCHMIDT Chief Executive Officer PO BOX 4241, MIDDLETOWN, NY, United States, 10941

Filings

Filing Number Date Filed Type Effective Date
220523001676 2022-05-23 BIENNIAL STATEMENT 2020-07-01
160715010177 2016-07-15 CERTIFICATE OF INCORPORATION 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244137710 2020-05-01 0202 PPP 146 DECKER RD, MIDDLETOWN, NY, 10940-7447
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5102
Loan Approval Amount (current) 5102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDDLETOWN, ORANGE, NY, 10940-7447
Project Congressional District NY-18
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5141.28
Forgiveness Paid Date 2021-02-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State