Search icon

SECO INDUSTRIAL REHABILITATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SECO INDUSTRIAL REHABILITATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1989 (36 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

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

Form 5500 Series

Employer Identification Number (EIN):
161362647
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
93480.00
Total Face Value Of Loan:
93480.00
Date:
2020-04-09
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:
108750.00
Total Face Value Of Loan:
108750.00
Date:
2012-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2009-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108750
Current Approval Amount:
108750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
109572.33
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93480
Current Approval Amount:
93480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94135.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State