Search icon

SPA SEPTIC TANK CO., INC.

Company Details

Name: SPA SEPTIC TANK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457084
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 11 JONES RD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 JONES RD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
WM. JEFF LAKE, PRESIDENT Chief Executive Officer 11 JONES RD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 11 JONES RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address 11 JONES RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-01-22 Address 11 JONES RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-01-22 Address 11 JONES RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-12-31 2023-07-07 Address 11 JONES RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2001-12-31 2023-07-07 Address 11 JONES RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2000-01-04 2001-12-31 Address 11 JONES ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2000-01-04 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122000505 2024-01-22 BIENNIAL STATEMENT 2024-01-22
230707003309 2023-07-07 BIENNIAL STATEMENT 2022-01-01
140212002039 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120126002426 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100108002482 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080115002081 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060130003125 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040112002371 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011231002302 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000104000433 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8789847002 2020-04-08 0248 PPP 11 Jones Rd, SARATOGA SPRINGS, NY, 12866-8589
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12458.32
Loan Approval Amount (current) 12458.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-8589
Project Congressional District NY-20
Number of Employees 1
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12520.28
Forgiveness Paid Date 2020-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1143097 Intrastate Non-Hazmat 2023-05-25 73000 2023 1 1 SEPTIC WASTE
Legal Name SPA SEPTIC TANK CO INC
DBA Name -
Physical Address 11 JONES ROAD, SARATOGA SPRINGS, NY, 12866, US
Mailing Address 11 JONES ROAD, SARATOGA SPRINGS, NY, 12866, US
Phone (518) 584-5473
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State