Search icon

COUNTY-WIDE SEAMLESS GUTTERS, INC.

Company Details

Name: COUNTY-WIDE SEAMLESS GUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3982136
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 127 MARYANN AVENUE, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SAGUID Chief Executive Officer 127 MARYANN AVENUE, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
COUNTY-WIDE SEAMLESS GUTTERS, INC. DOS Process Agent 127 MARYANN AVENUE, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 127 MARYANN AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-17 2024-08-02 Address 127 MARYANN AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2012-08-17 2024-08-02 Address PO BOX 63, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2010-08-06 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-06 2012-08-17 Address 127 MARYANN AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001311 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220929002245 2022-09-29 BIENNIAL STATEMENT 2022-08-01
210817000138 2021-08-17 BIENNIAL STATEMENT 2021-08-17
180802006031 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006038 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140819006310 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120817002684 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100806000606 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7773897802 2020-06-04 0202 PPP 127 MARY ANN AVE, SAUGERTIES, NY, 12477-3669
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18685
Loan Approval Amount (current) 18685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-3669
Project Congressional District NY-19
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18833.44
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State