Search icon

S. S. M., INC.

Company Details

Name: S. S. M., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (39 years ago)
Entity Number: 1047986
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1135 W GENESEE ST, SYRAUCSE, NY, United States, 13204
Principal Address: 1135 W GENESEE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATOR J VIGLIOTTI Chief Executive Officer 1135 W GENESEE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
SALVATOR J VIGLIOTTI DOS Process Agent 1135 W GENESEE ST, SYRAUCSE, NY, United States, 13204

History

Start date End date Type Value
2006-11-13 2008-01-02 Address 1135 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-01-02 Address 1135 W GENESEE ST, SYRAUCSE, NY, 13204, USA (Type of address: Service of Process)
2000-02-18 2006-11-13 Address 1201 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2000-02-18 2006-11-13 Address 1201 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2000-02-18 2006-11-13 Address 1201 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120223002110 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100210002498 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080102002642 2008-01-02 BIENNIAL STATEMENT 2008-01-01
061113002729 2006-11-13 BIENNIAL STATEMENT 2006-01-01
011226002185 2001-12-26 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2009-07-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State