Search icon

SECO INDUSTRIAL REHABILITATION INC.

Company Details

Name: SECO INDUSTRIAL REHABILITATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1989 (35 years ago)
Date of dissolution: 10 May 2022
Entity Number: 1405589
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 26 CONKEY AVE, STE 136, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2020 161362647 2021-02-01 SECO INDUSTRIAL REHABILITATION INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address 26 CONKEY AVE., BOX 136, NORWICH, NY, 138154046

Signature of

Role Plan administrator
Date 2021-02-01
Name of individual signing TERESA SEAGER
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2019 161362647 2020-02-13 SECO INDUSTRIAL REHABILITATION INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address 26 CONKEY AVE., BOX 136, NORWICH, NY, 138154046

Signature of

Role Plan administrator
Date 2020-02-13
Name of individual signing TERESA SEAGER
Role Employer/plan sponsor
Date 2020-02-13
Name of individual signing TERESA SEAGER
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2018 161362647 2019-02-18 SECO INDUSTRIAL REHABILITATION INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address 26 CONKEY AVE., BOX 136, NORWICH, NY, 138154046

Signature of

Role Plan administrator
Date 2019-02-18
Name of individual signing TERESA SEAGER
Role Employer/plan sponsor
Date 2019-02-18
Name of individual signing TERESA SEAGER
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2017 161362647 2018-02-16 SECO INDUSTRIAL REHABILITATION INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address 26 CONKEY AVE., BOX 136, NORWICH, NY, 138154046

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing TERESA SEAGER
Role Employer/plan sponsor
Date 2018-02-16
Name of individual signing TERESA SEAGER
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2016 161362647 2017-02-15 SECO INDUSTRIAL REHABILITATION INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address 26 CONKEY AVE., BOX 136, NORWICH, NY, 138154046

Signature of

Role Plan administrator
Date 2017-02-15
Name of individual signing GERARD SEAGER
Role Employer/plan sponsor
Date 2017-02-15
Name of individual signing TERESA SEAGER
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2015 161362647 2016-02-29 SECO INDUSTRIAL REHABILITATION INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address 26 CONKEY AVE., BOX 136, NORWICH, NY, 138154046

Signature of

Role Plan administrator
Date 2016-02-29
Name of individual signing TERESA SEAGER
Role Employer/plan sponsor
Date 2016-02-29
Name of individual signing TERESA SEAGER
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2014 161362647 2015-02-26 SECO INDUSTRIAL REHABILITATION INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address 26 CONKEY AVE., BOX 136, NORWICH, NY, 138154046

Signature of

Role Plan administrator
Date 2015-02-26
Name of individual signing TERESA SEAGER
Role Employer/plan sponsor
Date 2015-02-26
Name of individual signing TERESA SEAGER
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2013 161362647 2014-02-17 SECO INDUSTRIAL REHABILITATION INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address 26 CONKEY AVE., BOX 136, NORWICH, NY, 138154046

Signature of

Role Plan administrator
Date 2014-02-17
Name of individual signing TERESA SEAGER
Role Employer/plan sponsor
Date 2014-02-17
Name of individual signing TERESA SEAGER
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2012 161362647 2013-01-31 SECO INDUSTRIAL REHABILITATION INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address PO BOX 1046, NORWICH, NY, 138154046

Signature of

Role Plan administrator
Date 2013-01-31
Name of individual signing GERARD SEAGER
Role Employer/plan sponsor
Date 2013-01-31
Name of individual signing GERARD SEAGER
SECO INDUSTRIAL REHABILITATION INC. RETIREMENT PLAN 2011 161362647 2012-02-14 SECO INDUSTRIAL REHABILITATION INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621340
Sponsor’s telephone number 6073345010
Plan sponsor’s address PO BOX 1046, NORWICH, NY, 138154046

Plan administrator’s name and address

Administrator’s EIN 161362647
Plan administrator’s name SECO INDUSTRIAL REHABILITATION INC.
Plan administrator’s address PO BOX 1046, NORWICH, NY, 138154046
Administrator’s telephone number 6073345010

Signature of

Role Plan administrator
Date 2012-02-14
Name of individual signing GERARD SEAGER
Role Employer/plan sponsor
Date 2012-02-14
Name of individual signing GERARD SEAGER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CONKEY AVE, STE 136, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
THERSE A SEAGER Chief Executive Officer 26 CONKEY AVE, STE 136, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2014-01-15 2022-05-11 Address 26 CONKEY AVE, STE 136, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2014-01-15 2022-05-11 Address 26 CONKEY AVE, STE 136, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2000-01-12 2014-01-15 Address TERESA A. SEAGER, PO BOX 1046 - 6110 CTY RTE 32, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
2000-01-12 2014-01-15 Address PO BOX 1046, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2000-01-12 2014-01-15 Address PO BOX 1046, 6110 CTY RTE 32, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1993-02-03 2000-01-12 Address 42 EAST RIVER ROAD, PO BOX 1046, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1993-02-03 2000-01-12 Address 42 EAST RIVER ROAD, PO BOX 1046, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1993-02-03 2000-01-12 Address 42 EAST RIVER ROAD, PO BOX 1046, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1989-12-07 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-07 1993-02-03 Address 7 REXFORD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220511000967 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
140115002323 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111219002745 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091211002033 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071206002522 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060118002310 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031119002165 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011127002343 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000112002237 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971202002232 1997-12-02 BIENNIAL STATEMENT 1997-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3465845000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SECO INDUSTRIAL REHABILITATION, INC.
Recipient Name Raw SECO INDUSTRIAL REHABILITATION, INC.
Recipient Address 6110 COUNTRY ROUTE 32, NORWICH, CHENANGO, NEW YORK, 13815-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9466957000 2020-04-09 0248 PPP 26 Conkey Ave Suite B6, NORWICH, NY, 13815-1752
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108750
Loan Approval Amount (current) 108750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-1752
Project Congressional District NY-19
Number of Employees 12
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 109572.33
Forgiveness Paid Date 2021-01-20
4041038407 2021-02-05 0248 PPS 26 Conkey Ave Ste 136, Norwich, NY, 13815-1757
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) 93480
Loan Approval Amount (current) 93480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-1757
Project Congressional District NY-19
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94135.64
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State