Search icon

SERIANNI-NELSON, INC.

Company Details

Name: SERIANNI-NELSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820235
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 453 BROWN ROAD, FRANKFORT, NY, United States, 13340
Principal Address: 453 BROWN ORAD, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARIN L SERIANNI Chief Executive Officer 453 BROWN ROAD, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
PAUL A SERIANNI DOS Process Agent 453 BROWN ROAD, FRANKFORT, NY, United States, 13340

Filings

Filing Number Date Filed Type Effective Date
110613003170 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090609000676 2009-06-09 CERTIFICATE OF INCORPORATION 2009-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7591037104 2020-04-14 0248 PPP 453 Brown Road, Frankfort, NY, 13340
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, HERKIMER, NY, 13340-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29526.17
Forgiveness Paid Date 2021-07-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State