Search icon

SI ROOK, INC.

Company Details

Name: SI ROOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3183274
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 4952 ROUTE 32, CATSKILL, NY, United States, 12414
Principal Address: 4952 RT 32, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4952 ROUTE 32, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
JERRY SCHROADER Chief Executive Officer 4952 RT 32, CATSKILL, NY, United States, 12414

Filings

Filing Number Date Filed Type Effective Date
130308006104 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110324002526 2011-03-24 BIENNIAL STATEMENT 2011-03-01
070329002048 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050328001337 2005-03-28 CERTIFICATE OF INCORPORATION 2005-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2032007401 2020-05-05 0248 PPP 4952 ROUTE 32, CATSKILL, NY, 12414-5526
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CATSKILL, GREENE, NY, 12414-5526
Project Congressional District NY-19
Number of Employees 3
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4921.37
Forgiveness Paid Date 2020-10-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State