Search icon

SERAFINI BUILDERS, INC.

Company Details

Name: SERAFINI BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059657
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2521 ANGELINA DRIVE, NISKAYUNA, NY, United States, 12309
Principal Address: 3724 CARMAN RD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO SERAFINI Chief Executive Officer 3724 CARMAN RD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
SERAFINI BUILDERS, INC. DOS Process Agent 2521 ANGELINA DRIVE, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2014-04-07 2020-02-06 Address 3724 CARMEN ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2002-01-30 2014-04-07 Address 3724 CARMAN RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-02-16 2002-01-30 Address 2465 MCGOVERN DR, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-02-16 2002-01-30 Address 2465 MCGOVERN DR, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1993-02-16 2002-01-30 Address 2465 MCGOVERN DR, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1986-02-21 1993-02-16 Address 2465 MCGOVERN DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206060097 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180319006293 2018-03-19 BIENNIAL STATEMENT 2018-02-01
160310006315 2016-03-10 BIENNIAL STATEMENT 2016-02-01
140421002399 2014-04-21 BIENNIAL STATEMENT 2014-02-01
140407000218 2014-04-07 CERTIFICATE OF CHANGE 2014-04-07
120316002853 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100309002448 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080219002979 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060227002862 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040205002708 2004-02-05 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1567817105 2020-04-10 0248 PPP 3724 CARMAN RD, SCHENECTADY, NY, 12303-5422
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, ALBANY, NY, 12303-5422
Project Congressional District NY-20
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56486.89
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State