Search icon

SPST, INC.

Company Details

Name: SPST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1997 (27 years ago)
Entity Number: 2203147
ZIP code: 13850
County: Chenango
Place of Formation: New York
Principal Address: 104 CRESTMONT ROAD, GREENE, NY, United States, 13778
Address: 119B RANO BLVD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119B RANO BLVD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
JIM PORTER Chief Executive Officer SPST INC/EMBROIDERY & SCREEN, 119 B RANO BLVD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
1999-12-14 2006-01-09 Address 104 CRESTMONT RD, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
1999-12-14 2006-01-09 Address 104 CRESTMONT RD, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
1999-12-14 2006-01-09 Address 104 CRESTMONT RD, GREENE, NY, 13778, USA (Type of address: Service of Process)
1997-11-28 1999-12-14 Address 104 CRESTMONT ROAD, GREENE, NY, 13778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062020 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171110006035 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151223006013 2015-12-23 BIENNIAL STATEMENT 2015-11-01
131114006599 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111205002840 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091120002297 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071204002293 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060109002730 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031104002627 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011031002501 2001-10-31 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348022609 0215800 2025-02-05 119B RANO BOULEVARD, VESTAL, NY, 13850
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2025-02-05
Emphasis L: NOISE, P: NOISE
Case Closed 2025-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233057100 2020-04-13 0248 PPP 119b rano blvd, VESTAL, NY, 13850
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 5
NAICS code 336360
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37773.29
Forgiveness Paid Date 2021-01-13
4421248304 2021-01-23 0248 PPS 119B Rano Blvd, Vestal, NY, 13850-2729
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46597.87
Loan Approval Amount (current) 46597.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-2729
Project Congressional District NY-19
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46909.37
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State