Search icon

SPERANO, INC.

Company Details

Name: SPERANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2000 (25 years ago)
Entity Number: 2549331
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 453 CHESTNUT ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD JASON SPERANO Chief Executive Officer 198 WEST ST EXT, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
SPERANO, INC. DOS Process Agent 453 CHESTNUT ST, ONEONTA, NY, United States, 13820

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209881 Alcohol sale 2022-08-04 2022-08-04 2024-08-31 453 CHESTNUT ST, ONEONTA, New York, 13820 Restaurant

History

Start date End date Type Value
2018-09-14 2020-09-01 Address 453 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2008-08-29 2018-09-14 Address 44 WEST END AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2002-09-11 2008-08-29 Address JAY'S PLACE, 2127 CO HWY 8, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer)
2002-09-11 2014-09-22 Address 3200 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2000-09-06 2018-09-14 Address 3200 CHESTNUT STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061339 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180914006109 2018-09-14 BIENNIAL STATEMENT 2018-09-01
140922006544 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121105002076 2012-11-05 BIENNIAL STATEMENT 2012-09-01
100922002469 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080829002169 2008-08-29 BIENNIAL STATEMENT 2008-09-01
061010002770 2006-10-10 BIENNIAL STATEMENT 2006-09-01
041007002443 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020911002084 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000906000061 2000-09-06 CERTIFICATE OF INCORPORATION 2000-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4737558310 2021-01-23 0248 PPS 453 Chestnut St, Oneonta, NY, 13820-1022
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76300
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-1022
Project Congressional District NY-19
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76749.32
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State