Search icon

SERVICE PLUS OF BLACK RIVER, INC.

Company Details

Name: SERVICE PLUS OF BLACK RIVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1894877
ZIP code: 13616
County: Jefferson
Place of Formation: New York
Address: 27721 ROUTE 283, CALCIUM, NY, United States, 13616

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
387V3 Active Non-Manufacturer 2005-04-25 2024-03-10 2027-07-13 2023-06-02

Contact Information

POC JENNIFER HULBERT
Phone +1 315-773-3400
Fax +1 315-221-9094
Address 27721 STATE ROUTE 283, CALCIUM, NY, 13616 2207, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27721 ROUTE 283, CALCIUM, NY, United States, 13616

Chief Executive Officer

Name Role Address
DONALD S PECK Chief Executive Officer 27721 ROUTE 283, CALCIUM, NY, United States, 13616

History

Start date End date Type Value
2003-02-12 2011-03-28 Address 27721 ROUTE 283, CALCIUM, NY, 13616, USA (Type of address: Service of Process)
2003-02-12 2011-03-28 Address 27721 ROUTE 283, CALCIUM, NY, 13616, USA (Type of address: Chief Executive Officer)
2003-02-12 2011-03-28 Address 27721 ROUTE 283, CALCIUM, NY, 13616, USA (Type of address: Principal Executive Office)
1999-02-09 2003-02-12 Address 112 W RUTLAND ST, BLACK RIVER, NY, 13612, USA (Type of address: Chief Executive Officer)
1997-02-13 2003-02-12 Address 112 W RUTLAND ST, BLACK RIVER, NY, 13612, USA (Type of address: Principal Executive Office)
1997-02-13 1999-02-09 Address 27515 BACKUS RD, NATURAL BRIDGE, NY, 13665, USA (Type of address: Chief Executive Officer)
1997-02-13 2003-02-12 Address 112 W RUTLAND ST, BLACK RIVER, NY, 13612, USA (Type of address: Service of Process)
1995-02-15 1997-02-13 Address 112 W. RUTLAND, BLACK RIVER, NY, 13612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207006357 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110328002294 2011-03-28 BIENNIAL STATEMENT 2011-02-01
090219002272 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070220002916 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050302002719 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030212002592 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010226002474 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990209002213 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970213002350 1997-02-13 BIENNIAL STATEMENT 1997-02-01
950215000119 1995-02-15 CERTIFICATE OF INCORPORATION 1995-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8152267008 2020-04-08 0248 PPP 27721 State Route 283, CALCIUM, NY, 13616-2207
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64827
Loan Approval Amount (current) 64827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALCIUM, JEFFERSON, NY, 13616-2207
Project Congressional District NY-21
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65197.87
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State