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
Name | Role | Address |
---|---|---|
ANGELO SERAFINI | Chief Executive Officer | 3724 CARMAN RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
SERAFINI BUILDERS, INC. | DOS Process Agent | 2521 ANGELINA DRIVE, NISKAYUNA, NY, United States, 12309 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State