Search icon

SERRES, VISONE & RICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SERRES, VISONE & RICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1975 (50 years ago)
Entity Number: 371558
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 57 OSBORNE ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUNNAR T. HANSSON Chief Executive Officer 57 OSBORNE ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SERRES, VISONE & RICE, INC. DOS Process Agent 57 OSBORNE ROAD, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
984618
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
132810089
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 120 BROADWAY #1330, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 57 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 120 BROADWAY #1330, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 57 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250601042884 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230601002241 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220225000725 2022-02-25 BIENNIAL STATEMENT 2022-02-25
130613002183 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110615002118 2011-06-15 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2023-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-23
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:
215000.00
Total Face Value Of Loan:
215000.00
Date:
2020-04-29
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:
214000.00
Total Face Value Of Loan:
214000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State