Search icon

M. J. PETERSON REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. J. PETERSON REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1980 (45 years ago)
Entity Number: 605102
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR L. PETERSON JR. Chief Executive Officer 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, United States, 14228

Licenses

Number Type End date
10301207653 ASSOCIATE BROKER 2026-07-17
30AL0754732 ASSOCIATE BROKER 2025-01-31
30AL0782957 ASSOCIATE BROKER 2025-01-31

History

Start date End date Type Value
2000-02-14 2014-03-05 Address 501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-02-26 2000-02-14 Address 501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-02-26 2014-03-05 Address 501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1993-02-26 2014-03-05 Address 501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1980-01-28 1993-02-26 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002533 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120409002511 2012-04-09 BIENNIAL STATEMENT 2012-01-01
080108003290 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060221002855 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040113002872 2004-01-13 BIENNIAL STATEMENT 2004-01-01

Trademarks Section

Serial Number:
86261723
Mark:
SMARTSIZE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-04-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMARTSIZE

Goods And Services

For:
Real estate agency services
First Use:
2013-03-22
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Relocation services for individuals
First Use:
2013-03-22
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$88,122
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,689.9
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $88,119
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$94,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,012.49
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $94,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State