Search icon

A. SERVIDONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. SERVIDONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1986 (39 years ago)
Entity Number: 1110367
ZIP code: 12033
County: Rensselaer
Place of Formation: New Jersey
Address: 1344 ROUTE 9, CASTLETON, NY, United States, 12033

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
A. SERVIDONE, INC. DOS Process Agent 1344 ROUTE 9, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
MARK J SERVIDONE Chief Executive Officer 1344 ROUTE 9, CASTLETON, NY, United States, 12033

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-732-2732
Contact Person:
WILLAM SANO
User ID:
P0497316
Trade Name:
A SERVIDONE INC

Commercial and government entity program

CAGE number:
1LEH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
WILLAM SANO
Corporate URL:
http://www.asibacc.com

Permits

Number Date End date Type Address
60907 1996-08-13 1999-03-01 Mined land permit 1364 Route 9, Castleton, NY 12033

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 1344 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-02-20 Address 1344 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2020-09-02 2024-02-20 Address 1344 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2000-09-08 2020-09-02 Address 1364 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
1998-09-08 2002-09-04 Address 10 TIMBERLAND DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240220000550 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200902060751 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190328060090 2019-03-28 BIENNIAL STATEMENT 2018-09-01
160901007263 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141029006244 2014-10-29 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
467272.00
Total Face Value Of Loan:
467272.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
467272.00
Total Face Value Of Loan:
467272.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-16
Type:
Planned
Address:
HARRIMAN STATE PARK, TUXEDO PARK, NY, 10987
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-08-09
Type:
Planned
Address:
NYS THRUWAY MP36.9, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-12-01
Type:
Planned
Address:
ROUTE 52, PINE BUSH, NY, 12566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-20
Type:
Accident
Address:
ROUTE 300 NEAR INTERSECTION OF ROUTE 84, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-09
Type:
Planned
Address:
ROUTE 33, WOODSTOCK, NY, 12498
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$467,272
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$467,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$472,943.27
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $467,272

Motor Carrier Census

DBA Name:
O'NEIL TRUCKING AND SERVICE INC
Carrier Operation:
Interstate
Fax:
(518) 732-2732
Add Date:
1997-02-25
Operation Classification:
Private(Property)
power Units:
32
Drivers:
16
Inspections:
14
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
EMPIE
Party Role:
Plaintiff
Party Name:
A. SERVIDONE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-08-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A. SERVIDONE, INC.
Party Role:
Plaintiff
Party Name:
MT. BETHEL HUMUS CO.
Party Role:
Defendant
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State