Search icon

SERVICO, INC.

Branch

Company Details

Name: SERVICO, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 19 May 1997
Branch of: SERVICO, INC., Florida (Company Number V39981)
Entity Number: 2144399
County: Blank
Place of Formation: Florida

Contact Details

Phone +1 518-463-4179

Licenses

Number Status Type Date End date
2032015-DCA Inactive Business 2015-12-31 2022-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148526 RENEWAL INVOICED 2020-01-24 340 Process Serving Agency License Renewal Fee
2733646 RENEWAL INVOICED 2018-01-25 340 Process Serving Agency License Renewal Fee
2243640 FINGERPRINT INVOICED 2015-12-29 75 Fingerprint Fee
2243634 BLUEDOT INVOICED 2015-12-29 340 Process Serving Agency License Blue Dot Fee
2243633 LICENSE INVOICED 2015-12-29 85 Process Serving Agency License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6307418509 2021-03-03 0248 PPS 283 Washington Ave, Albany, NY, 12206-3012
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127745
Loan Approval Amount (current) 127745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-3012
Project Congressional District NY-20
Number of Employees 13
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128990.95
Forgiveness Paid Date 2022-03-01
7221437207 2020-04-28 0248 PPP 283 Washington Ave, Albany, NY, 12206
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110300
Loan Approval Amount (current) 110300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-0001
Project Congressional District NY-20
Number of Employees 13
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111671.95
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500719 Other Personal Injury 1995-05-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-25
Termination Date 1996-10-02
Date Issue Joined 1995-09-18
Pretrial Conference Date 1995-09-20
Section 1332

Parties

Name WOLFF,
Role Plaintiff
Name SERVICO, INC.
Role Defendant
9003470 Other Personal Injury 1990-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1990-10-09
Termination Date 1991-02-22
Section 1332

Parties

Name FARRELL, SANDY AND JOHN
Role Plaintiff
Name SERVICO, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State