Search icon

SSI AERATION, INC.

Company claim

Is this your business?

Get access!

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
2025-06-05 2025-06-05 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-06-05 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent)
2024-11-08 2024-11-08 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-06-05 Address 4 TUCKER DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-06-05 Address 36 Ridgeline Dr, 36, Poughkeepsie, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250605000490 2025-06-04 CERTIFICATE OF CHANGE BY ENTITY 2025-06-04
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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
69912.50
Total Face Value Of Loan:
69912.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$69,912.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,912.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,614.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,816
Healthcare: $9096.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State