Search icon

SCREEN DESIGNS, INC.

Company Details

Name: SCREEN DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1988 (37 years ago)
Entity Number: 1292176
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Principal Address: 2207 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306
Address: 1075 VALERIE DRIVE, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DU60 Obsolete Non-Manufacturer 2015-06-04 2024-03-10 2022-05-20 No data

Contact Information

POC EMANUEL CONTOMPASIS
Phone +1 518-452-1500
Address 2009 CENTRAL AVE, ALBANY, NY, 12205 4424, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
EMANUEL CONTOMPASIS Chief Executive Officer 2207 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 VALERIE DRIVE, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
1989-12-20 2016-07-25 Address 1080 CATALYN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1988-09-16 1989-12-20 Address 100 NORTH MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160725000630 2016-07-25 CERTIFICATE OF CHANGE 2016-07-25
930923003766 1993-09-23 BIENNIAL STATEMENT 1993-09-01
930507003250 1993-05-07 BIENNIAL STATEMENT 1992-09-01
C088381-4 1989-12-20 CERTIFICATE OF AMENDMENT 1989-12-20
B685319-4 1988-09-16 CERTIFICATE OF INCORPORATION 1988-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3747497700 2020-05-01 0248 PPP 2009 Central Avenue, Albany, NY, 12205
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138502
Loan Approval Amount (current) 138502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 13
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139966.71
Forgiveness Paid Date 2021-05-28
6200908503 2021-03-03 0248 PPS 2009 Central Ave, Albany, NY, 12205-4424
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138502
Loan Approval Amount (current) 138502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4424
Project Congressional District NY-20
Number of Employees 13
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139336.81
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State