Search icon

SITE-SEEKER, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SITE-SEEKER, INC., CONNECTICUT 2623896 CONNECTICUT

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

History

Start date End date Type Value
2023-07-03 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-07-03 2023-07-03 Address 287 GENESEE ST, SUITE 12, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 8369 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA (Type of address: Chief Executive Officer)
2022-06-24 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-04-01 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-02-07 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-11-18 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-10-26 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2019-07-08 2023-07-03 Address 8369 SENECA TPKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2015-12-24 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
151224000482 2015-12-24 CERTIFICATE OF AMENDMENT 2015-12-24
130709006587 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110721002396 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090626002581 2009-06-26 BIENNIAL STATEMENT 2009-07-01
070713002583 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050906002429 2005-09-06 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945908309 2021-01-20 0248 PPS 8369 Seneca Tpke, New Hartford, NY, 13413-4957
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220302.5
Loan Approval Amount (current) 220302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-4957
Project Congressional District NY-22
Number of Employees 14
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222016.63
Forgiveness Paid Date 2021-11-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State