Search icon

SHORT SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHORT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (28 years ago)
Entity Number: 2192974
ZIP code: 14482
County: Monroe
Place of Formation: New York
Address: JEANNINE SHORT, 6846 RANDALL RD, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SHORT DOS Process Agent JEANNINE SHORT, 6846 RANDALL RD, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
WILLIAM SHORT Chief Executive Officer JEANNINE SHORT, 6846 RANDALL RD, LEROY, NY, United States, 14482

History

Start date End date Type Value
2003-10-01 2006-01-09 Address 6846 RANDALL RD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2003-10-01 2006-01-09 Address 6846 RANDALL RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2003-10-01 2006-01-09 Address 6846 RANDALL RD, LEROY, NY, 14482, USA (Type of address: Service of Process)
1999-10-21 2003-10-01 Address 7690 SWAMP RD, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)
1999-10-21 2003-10-01 Address 7690 SWAMP RD, BERGEN, NY, 14416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131021002240 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111019002181 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091021002580 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071011002392 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060109002945 2006-01-09 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
21027.00
Total Face Value Of Loan:
21027.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State