Search icon

SERRANO II, INC.

Company Details

Name: SERRANO II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1999 (26 years ago)
Entity Number: 2348214
ZIP code: 10940
County: Rockland
Place of Formation: New York
Address: 80 WISNER AVE, REAR BLDG, MIDDLETOWN, NY, United States, 10940
Principal Address: 63 BLUMEL RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OVID FIGUEROA Chief Executive Officer 80 WISNER AVE, REAR BLDG, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WISNER AVE, REAR BLDG, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 80 WISNER AVE, REAR BLDG, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2007-06-26 2024-02-01 Address 80 WISNER AVE, REAR BLDG, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2007-06-26 2009-01-27 Address 80 WISNER AVE, REAR BLDG, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2007-06-26 2024-02-01 Address 80 WISNER AVE, REAR BLDG, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-04-26 2007-06-26 Address 408 GREENBUSH RD, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
2001-04-26 2007-06-26 Address 408 GREENBUSH RD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
1999-02-22 2007-06-26 Address 408 GREENBUSH RD., BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
1999-02-22 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201042066 2024-02-01 BIENNIAL STATEMENT 2024-02-01
111013002796 2011-10-13 BIENNIAL STATEMENT 2011-02-01
090127002675 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070626002008 2007-06-26 BIENNIAL STATEMENT 2007-02-01
010426002483 2001-04-26 BIENNIAL STATEMENT 2001-02-01
990222000423 1999-02-22 CERTIFICATE OF INCORPORATION 1999-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347494288 0213100 2024-05-21 3204 WHISPERING HILLS DRIVE., CHESTER, NY, 10918
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-05-21
Emphasis N: FALL
Case Closed 2024-11-05

Related Activity

Type Inspection
Activity Nr 1749463
Safety Yes
Type Complaint
Activity Nr 2164419
Safety Yes
347485641 0213100 2024-05-16 3204 WHISPERING HILLS DR., CHESTER, NY, 10918
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-05-16
Emphasis N: FALL
Case Closed 2024-05-17

Related Activity

Type Complaint
Activity Nr 2163120
Safety Yes
341085181 0213100 2015-11-30 163 HUDSON ST., CORNWALL ON HUDSON, NY, 12520
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2015-12-07
Emphasis L: FALL
Case Closed 2016-09-19

Related Activity

Type Accident
Activity Nr 1041513

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2016-05-26
Abatement Due Date 2016-06-04
Current Penalty 3500.0
Initial Penalty 7000.0
Final Order 2016-06-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(6): Unsecured ladder(s) were used on surfaces that were not stable and level: (a) On or about 11/27/2015, An employee used a "Gorilla" ladder to install gutters on the rear of a three story building at 163 Hudson St. Cornwall-On-Hudson NY. The employee set the ladder on the sloped subroof without securing it from being displaced.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3963698408 2021-02-05 0202 PPS 280 ROUTE 211 SUITE 203, MIDDLETOWN, NY, 10940
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51905
Loan Approval Amount (current) 51905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940
Project Congressional District NY-18
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52421.21
Forgiveness Paid Date 2022-02-08
9840427104 2020-04-15 0202 PPP 280 Route 211 East, suite 203, NY, 10940
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address suite 203, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51305.81
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State