Search icon

SEMENTILLI OPERATING CORP.

Company Details

Name: SEMENTILLI OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1786134
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 49 MACAULAY LANE, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAETANO SEMENTILLI JR Chief Executive Officer 49 MACAULAY LANE, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
GAETANO SEMENTILLI JR DOS Process Agent 49 MACAULAY LANE, NISKAYUNA, NY, United States, 12309

Licenses

Number Type Date Last renew date End date Address Description
0340-21-220273 Alcohol sale 2023-12-13 2023-12-13 2025-12-31 1730 UNION ST, SCHENECTADY, New York, 12309 Restaurant

History

Start date End date Type Value
1996-03-20 2010-01-11 Address 1377 KINGSTON AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1996-03-20 2020-06-04 Address 1377 KINGSTON AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
1994-01-10 2010-01-11 Address 1377 KINGSTON AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061680 2020-06-04 BIENNIAL STATEMENT 2020-01-01
140307002174 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120124002025 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100111002295 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080102003074 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002821 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040109003037 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011231002062 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000215002400 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980107002261 1998-01-07 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7679108505 2021-03-06 0248 PPP 1730 Union St, Schenectady, NY, 12309-6222
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12309-6222
Project Congressional District NY-20
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44009.36
Forgiveness Paid Date 2022-02-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State