Search icon

SERRANO II, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
51905.00
Total Face Value Of Loan:
51905.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
50900.00
Total Face Value Of Loan:
50900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-21
Type:
Complaint
Address:
3204 WHISPERING HILLS DRIVE., CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-16
Type:
Complaint
Address:
3204 WHISPERING HILLS DR., CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-30
Type:
Fat/Cat
Address:
163 HUDSON ST., CORNWALL ON HUDSON, NY, 12520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51905
Current Approval Amount:
51905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52421.21
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50900
Current Approval Amount:
50900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51305.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State