Search icon

SSI AERATION, INC.

Company Details

Name: SSI AERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2004 (21 years ago)
Entity Number: 3098350
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 4 TUCKER DR, POUGHKEEPSIE, NY, United States, 12603
Address: 36 Ridgeline Dr, 36, Poughkeepsie, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E. FRANKEL Chief Executive Officer 4 TUCKER DR, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THOMAS FRANKEL DOS Process Agent 36 Ridgeline Dr, 36, Poughkeepsie, NY, United States, 12603

Agent

Name Role Address
THOMAS FRANKEL Agent 4 TUCKER DR, POUGHKEEPSIE, NY, 12603

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-11-08 Address 36 Ridgeline Dr, 36, Poughkeepsie, NY, 12603, USA (Type of address: Service of Process)
2024-10-25 2024-11-08 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent)
2024-10-25 2024-10-25 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-11-08 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2020-09-15 2024-10-25 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2006-08-22 2024-10-25 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2004-09-03 2020-09-15 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2004-09-03 2024-10-25 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241108002549 2024-11-05 CERTIFICATE OF AMENDMENT 2024-11-05
241025001722 2024-10-25 BIENNIAL STATEMENT 2024-10-25
200915060090 2020-09-15 BIENNIAL STATEMENT 2020-09-01
160901007467 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141017006250 2014-10-17 BIENNIAL STATEMENT 2014-09-01
101118002621 2010-11-18 BIENNIAL STATEMENT 2010-09-01
080903002460 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060822003051 2006-08-22 BIENNIAL STATEMENT 2006-09-01
040903000269 2004-09-03 CERTIFICATE OF INCORPORATION 2004-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7353527103 2020-04-14 0202 PPP 4 Tucker Dr, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69912.5
Loan Approval Amount (current) 69912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70614.77
Forgiveness Paid Date 2021-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State