Search icon

PILLER TSC BLOWER CORP.

Company Details

Name: PILLER TSC BLOWER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637743
ZIP code: 12309
County: Schenectady
Place of Formation: Delaware
Address: 2360 NOTT ST E, NISKAYUNA, NY, United States, 12309
Principal Address: 445 DUANE AVE, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
PILLER TSC BLOWER CORP. DOS Process Agent 2360 NOTT ST E, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
DR. STEFFEN KUBERCZYK Chief Executive Officer 445 DUANE AVE, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2012-03-08 2020-03-11 Address 445 DUANE AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2011-07-20 2012-03-08 Address 8 SARNOWSKY DRIVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2010-03-04 2012-03-08 Address 8 SARNOWSKI DRIVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2010-03-04 2012-03-08 Address 8 SARNOWSKI DRIVE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2010-03-04 2011-07-20 Address 666 FIFTH AVE, 28TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2008-02-28 2010-03-04 Address ATTN: STEVEN H. THAL, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060905 2020-03-11 BIENNIAL STATEMENT 2020-02-01
140325002031 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120308002722 2012-03-08 BIENNIAL STATEMENT 2012-02-01
110720000602 2011-07-20 CERTIFICATE OF CHANGE 2011-07-20
100304002854 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080228000753 2008-02-28 APPLICATION OF AUTHORITY 2008-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1235927107 2020-04-10 0248 PPP 445 Duane Ave, SCHENECTADY, NY, 12304-2626
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277900
Loan Approval Amount (current) 277900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-2626
Project Congressional District NY-20
Number of Employees 13
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279582.63
Forgiveness Paid Date 2020-11-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State