Search icon

SENECA LAKE TERRACE INC.

Company Details

Name: SENECA LAKE TERRACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2000 (25 years ago)
Date of dissolution: 23 Jun 2017
Entity Number: 2513394
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 3670 PRE-EMPTION ROAD, COUNTY ROUTE 6, GENEVA, NY, United States, 14456
Principal Address: 3670 PR EMPTION RD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES VITALE Chief Executive Officer 3670 PRE EMPTION RD, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3670 PRE-EMPTION ROAD, COUNTY ROUTE 6, GENEVA, NY, United States, 14456

Form 5500 Series

Employer Identification Number (EIN):
223870748
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-03 2006-05-05 Address 7174 BEECH TREE RD., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2002-06-03 2006-05-05 Address 7174 BEECH TREE RD., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170623000180 2017-06-23 CERTIFICATE OF DISSOLUTION 2017-06-23
120626002042 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100615002077 2010-06-15 BIENNIAL STATEMENT 2010-05-01
080515002327 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060505002934 2006-05-05 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State