Search icon

SERVISOFT WATER CONDITIONING, CORP.

Company Details

Name: SERVISOFT WATER CONDITIONING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1179406
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 342 WOODWORTH RD, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS GREANEY Chief Executive Officer 342 WOODWORTH RD, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 WOODWORTH RD, HORNELL, NY, United States, 14843

History

Start date End date Type Value
1997-06-26 1999-07-02 Address 342 WOODWORTH RD, HORNELL, NY, 14043, 9003, USA (Type of address: Chief Executive Officer)
1997-06-26 1999-07-02 Address 342 WOODWORTH RD, HORNELL, NY, 14043, 9003, USA (Type of address: Principal Executive Office)
1997-06-26 1999-07-02 Address 342 WOODWORTH RD, HORNELL, NY, 14043, 9003, USA (Type of address: Service of Process)
1993-01-19 1997-06-26 Address 5 ORCHARD ST, CANISTEO, NY, 14823, 1203, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-06-26 Address 5 ORCHARD ST, CANISTEO, NY, 14823, 1203, USA (Type of address: Principal Executive Office)
1987-06-16 1997-06-26 Address 5 ORCHARD STREET, CANISTEO, NY, 14823, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808736 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090623002385 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070615002611 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050810002604 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030527002340 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010625002698 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990702002376 1999-07-02 BIENNIAL STATEMENT 1999-06-01
970626002393 1997-06-26 BIENNIAL STATEMENT 1997-06-01
000046002148 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930119002626 1993-01-19 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3675907202 2020-04-27 0248 PPP 342 Woodworth Rd, Hornell, NY, 14843
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7435
Loan Approval Amount (current) 7435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7477.96
Forgiveness Paid Date 2020-11-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State