Search icon

SESSIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1988 (37 years ago)
Entity Number: 1231589
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 288 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078
Principal Address: 288 N MAIN ST, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH M FERRARA Chief Executive Officer 288 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
SESSIONS, INC. DOS Process Agent 288 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078

Licenses

Number Type Date End date Address
AEAR-20-01099 Appearance Enhancement Area Renter License 2020-11-09 2024-11-09 288 N Main St, Gloversville, NY, 12078-2135
AEB-20-01860 Appearance Enhancement Business License 2020-10-09 2024-10-09 288 N Main St, Gloversville, NY, 12078-2135
AEB-20-01860 DOSAEBUSINESS 2020-10-09 2029-02-25 288 N Main St, Gloversville, NY, 12078

History

Start date End date Type Value
2004-02-04 2006-02-27 Address JUDITH M FERRARA, 288 NORTH MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1998-01-29 2004-02-04 Address 288 N MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1998-01-29 2004-02-04 Address 288 N MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1998-01-29 2020-10-05 Address 288 NORTH MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1988-02-01 1998-01-29 Address 288 NORTH MAINST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062488 2020-10-05 BIENNIAL STATEMENT 2020-02-01
140321002174 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120313002056 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100225002588 2010-02-25 BIENNIAL STATEMENT 2010-02-01
060227002610 2006-02-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
4035.00
Total Face Value Of Loan:
4035.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4035
Current Approval Amount:
4035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State