Search icon

SIZE REDUCTION SYSTEMS, INC.

Company Details

Name: SIZE REDUCTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929352
ZIP code: 14470
County: Orleans
Place of Formation: New York
Address: 16524 Route 31, Holley, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT HARRINGTON DOS Process Agent 16524 Route 31, Holley, NY, United States, 14470

Chief Executive Officer

Name Role Address
SCOTT HARRINGTON Chief Executive Officer 16524 ROUTE 31, HOLLEY, NY, United States, 14470

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 16524 RPOIUTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 345 WILLOWBROOKE DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 16524 ROUTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-06-01 Address 16524 RPOIUTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-06-01 Address 345 WILLOWBROOKE DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-03-20 Address 345 WILLOWBROOKE DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-06-01 Address 16524 Route 31, Holley, NY, 14470, USA (Type of address: Service of Process)
2023-03-20 2023-03-20 Address 16524 RPOIUTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
1997-06-02 2023-03-20 Address 345 WILLOWBROOKE DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601000305 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230320000361 2023-03-20 BIENNIAL STATEMENT 2021-06-01
990616002204 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970602002372 1997-06-02 BIENNIAL STATEMENT 1997-06-01
950609000012 1995-06-09 CERTIFICATE OF INCORPORATION 1995-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108527203 2020-04-27 0296 PPP 162524 Route 31, HOLLEY, NY, 14470
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLEY, ORLEANS, NY, 14470-0161
Project Congressional District NY-25
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35375.02
Forgiveness Paid Date 2020-11-02
3956308300 2021-01-22 0296 PPS 16524 State Route 31, Holley, NY, 14470-9016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holley, ORLEANS, NY, 14470-9016
Project Congressional District NY-25
Number of Employees 2
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35358.4
Forgiveness Paid Date 2021-07-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State