Search icon

STATE PROCESS SERVING INC.

Company Details

Name: STATE PROCESS SERVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1989 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1406511
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: PO BOX 443, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 443, TUCKAHOE, NY, United States, 10707

Filings

Filing Number Date Filed Type Effective Date
DP-1451510 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C085571-4 1989-12-12 CERTIFICATE OF INCORPORATION 1989-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722707407 2020-05-06 0202 PPP 3281 ELK COURT, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5229
Loan Approval Amount (current) 5229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5278.14
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State