Search icon

SERBI, INC.

Company Details

Name: SERBI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1999 (25 years ago)
Entity Number: 2453362
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 49 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
MICHAEL L SERBALIK Chief Executive Officer 49 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2003-11-19 2007-01-12 Address 1 TEMPLE HILLS, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2003-11-19 2007-01-12 Address 1 TEMPLE HILLS, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-12-11 2003-11-19 Address 2 RIVER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2001-12-11 2003-11-19 Address 1 TEMPLE HILLS, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-12-11 2006-10-23 Address 1 TEMPLE HILLS, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1999-12-23 2001-12-11 Address 15 BOYAK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131224002425 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111219003014 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091222002444 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071211003187 2007-12-11 BIENNIAL STATEMENT 2007-12-01
070112002291 2007-01-12 BIENNIAL STATEMENT 2005-12-01
061023000775 2006-10-23 CERTIFICATE OF AMENDMENT 2006-10-23
031119002193 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011211002819 2001-12-11 BIENNIAL STATEMENT 2001-12-01
991223000578 1999-12-23 CERTIFICATE OF INCORPORATION 2000-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3628657708 2020-05-01 0248 PPP 198 Troy Schenectady Rd, Colonie, NY, 12110
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Colonie, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 48
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29830.31
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State