Search icon

SENDTEK, INC.

Company Details

Name: SENDTEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2113965
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 10 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
EDWARD WISNIEWSKI Chief Executive Officer 10 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2001-04-04 2003-05-14 Address 3 NORTHWAY LANE NORTH, SUITE 3, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2001-04-04 2003-05-14 Address 3 NORTHWAY LANE NORTH, SUITE 3, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2001-04-04 2003-05-14 Address 3 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1999-03-09 2001-04-04 Address 3 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1999-03-09 2001-04-04 Address 3 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1997-02-18 2001-04-04 Address 3 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070629002205 2007-06-29 BIENNIAL STATEMENT 2007-02-01
050722002433 2005-07-22 BIENNIAL STATEMENT 2005-02-01
030514002364 2003-05-14 BIENNIAL STATEMENT 2003-02-01
010404002390 2001-04-04 BIENNIAL STATEMENT 2001-02-01
010321000684 2001-03-21 CERTIFICATE OF AMENDMENT 2001-03-21
990309002451 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970218000479 1997-02-18 CERTIFICATE OF INCORPORATION 1997-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207678410 2021-02-13 0248 PPS 1 Barney Rd Ste 211, Clifton Park, NY, 12065-5843
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6595
Loan Approval Amount (current) 6595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-5843
Project Congressional District NY-20
Number of Employees 1
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6656.74
Forgiveness Paid Date 2022-01-26
2093817107 2020-04-10 0248 PPP 1 Barney Rd Suite 211, CLIFTON PARK, NY, 12065-0548
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0548
Project Congressional District NY-20
Number of Employees 1
NAICS code 339940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6560.67
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: New York Secretary of State