Search icon

SITE-SEEKER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SITE-SEEKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2003 (22 years ago)
Entity Number: 2935207
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 287 Genesee St, Suite 12, Utica, NY, United States, 13501

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SITE-SEEKER INC. DOS Process Agent 287 Genesee St, Suite 12, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
BRIAN BLUFF Chief Executive Officer 287 GENESEE ST, SUITE 12, UTICA, NY, United States, 13501

Links between entities

Type:
Headquarter of
Company Number:
2623896
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address PO BOX O, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 287 GENESEE ST, SUITE 12, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 8369 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA (Type of address: Chief Executive Officer)
2024-03-29 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-07-03 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701036578 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230703000261 2023-07-03 BIENNIAL STATEMENT 2023-07-01
211026001581 2021-10-26 BIENNIAL STATEMENT 2021-10-26
190708060210 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170712006108 2017-07-12 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
220302.50
Total Face Value Of Loan:
220302.50
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$220,302.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,302.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,016.63
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $220,299.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State