Search icon

STATEWIDE REMODELING, INC.

Company Details

Name: STATEWIDE REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1995 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1977075
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 18 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGSLEY AND TOWNE, P.C. DOS Process Agent 18 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
DP-1507947 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
951129000007 1995-11-29 CERTIFICATE OF INCORPORATION 1995-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7507427308 2020-04-30 0248 PPP 18 gipp road, Albany, NY, 12203
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 2
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8962.03
Forgiveness Paid Date 2021-10-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State