Search icon

SPEEDY AWARDS AND ENGRAVING, INC.

Company Details

Name: SPEEDY AWARDS AND ENGRAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1989 (36 years ago)
Entity Number: 1336129
ZIP code: 13413
County: Oneida
Place of Formation: New York
Principal Address: 64 GENESEE STREET, NEW HARTFORD, NY, United States, 13413
Address: 64 GENSESEE STREET, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY R TAURISANO Chief Executive Officer 64 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 GENSESEE STREET, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2007-03-23 2009-03-11 Address 64 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-05-14 2007-03-23 Address 64 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-05-14 2007-03-23 Address 64 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1989-03-20 1993-05-14 Address 64 GENESEE ST., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419002728 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090311002648 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070323003037 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050502002864 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030307003001 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010315002744 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990426002154 1999-04-26 BIENNIAL STATEMENT 1999-03-01
970310002424 1997-03-10 BIENNIAL STATEMENT 1997-03-01
940405002294 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930514002058 1993-05-14 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8791208407 2021-02-13 0248 PPS 8411 Seneca Tpke, New Hartford, NY, 13413-4912
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22865
Loan Approval Amount (current) 22865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-4912
Project Congressional District NY-22
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23126.85
Forgiveness Paid Date 2022-04-13
1845387108 2020-04-10 0248 PPP 8411 Seneca Turnpike, NEW HARTFORD, NY, 13413-4912
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-4912
Project Congressional District NY-22
Number of Employees 3
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20174.79
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State