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 2023-03-20 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35200.00
Total Face Value Of Loan:
35200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35200.00
Total Face Value Of Loan:
35200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35375.02
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35358.4

Date of last update: 14 Mar 2025

Sources: New York Secretary of State