Search icon

SALL-STEARNS, INC.

Company Details

Name: SALL-STEARNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1958 (67 years ago)
Entity Number: 112200
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 52 COURT STREET, BINGHAMTON, NY, United States, 13901
Principal Address: 2332 OSWEGO ST, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD S SALL Chief Executive Officer 52 COURT ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
SALL-STEARNS, INC. DOS Process Agent 52 COURT STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2002-07-16 2004-08-09 Address 2332 OSWEGO ST, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1998-06-26 2020-07-01 Address 52 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1998-06-26 2002-07-16 Address 2332 OSWEGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1996-07-29 1998-06-26 Address 41 COURT ST., BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1996-07-29 1998-06-26 Address 2332 OSWEGO ST., BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1996-07-29 1998-06-26 Address 41 COURT ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-02-25 1996-07-29 Address 41 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-02-25 1996-07-29 Address 41 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1958-07-14 1996-07-29 Address 41 COURT ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060145 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006210 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160715006038 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140721006062 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120801002453 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100727002726 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080717002850 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060626002694 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040809002215 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020716002176 2002-07-16 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6272897102 2020-04-14 0248 PPP 52 Court Street, Binghamton, NY, 13901
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31925
Loan Approval Amount (current) 31925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 4
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32261.74
Forgiveness Paid Date 2021-05-06
5502138302 2021-01-25 0248 PPS 52 Court St, Binghamton, NY, 13901-3204
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-3204
Project Congressional District NY-19
Number of Employees 6
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37014.75
Forgiveness Paid Date 2021-08-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State