Search icon

SEW AND VAC, INC.

Company Details

Name: SEW AND VAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1715793
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: POUGHKEEPSIE PLAZA MALL, 2600 SOUTH ROAD / SUITE 39, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A FRISENDA Chief Executive Officer 16 HARVARD STREET, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
SEW AND VAC, INC. DOS Process Agent POUGHKEEPSIE PLAZA MALL, 2600 SOUTH ROAD / SUITE 39, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-04-05 2025-04-05 Address 16 HARVARD STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 16 HARVARD STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-04-05 Address 16 HARVARD STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2025-04-05 Address POUGHKEEPSIE PLAZA MALL, 2600 SOUTH ROAD / SUITE 39, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2021-04-09 2024-09-11 Address POUGHKEEPSIE PLAZA MALL, 2600 SOUTH ROAD / SUITE 39, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2011-04-26 2024-09-11 Address 16 HARVARD STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2011-04-26 2021-04-09 Address POUGHKEEPSIE PLAZA MALL, 2600 SOUTH ROAD / SUITE 39, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-04-06 2011-04-26 Address POUGHKEEPSIE PLAZA MALL, 2600 SOUTH ROAD, SUITE 39, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-04-06 2011-04-26 Address POUGHKEEPSIE PLAZA MALL, 2600 SOUTH ROAD, SUITE 39, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250405000225 2025-04-05 BIENNIAL STATEMENT 2025-04-05
240911003924 2024-09-11 BIENNIAL STATEMENT 2024-09-11
210409060506 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190418060330 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170407006749 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150410006227 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130404007083 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110426002170 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090331002280 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070406002658 2007-04-06 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4268127201 2020-04-27 0202 PPP 2600 South Road, Poughkeepsie, NY, 12601-7003
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 49800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 10
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50366.22
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State