Search icon

JOHN PETERS, INC.

Company Details

Name: JOHN PETERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1983 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 817210
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ROSEN,H.J. GOODFRIEND, 230 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OTTERBOURG STEINDLER HOUSTON DOS Process Agent ROSEN,H.J. GOODFRIEND, 230 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-626277 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A942975-5 1983-01-21 CERTIFICATE OF INCORPORATION 1983-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8707098605 2021-03-25 0296 PPS 825 Main St, Buffalo, NY, 14203-1216
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19721.46
Loan Approval Amount (current) 19721.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1216
Project Congressional District NY-26
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19819.8
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State