Search icon

SESSIONS, INC.

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

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
040204002734 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020206002365 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000301002947 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980129002389 1998-01-29 BIENNIAL STATEMENT 1998-02-01
B597513-3 1988-02-01 CERTIFICATE OF INCORPORATION 1988-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304468007 2020-06-25 0248 PPP 288 North Main Street, Gloversville, NY, 12078-2135
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4035
Loan Approval Amount (current) 4035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-2135
Project Congressional District NY-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State