Search icon

PILOT SEASON, INC.

Company Details

Name: PILOT SEASON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2010 (14 years ago)
Entity Number: 4022984
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 120 SPRING ROAD, HUDSON, NY, United States, 12534
Principal Address: 120 SPRING RD, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE A SEDER Chief Executive Officer 45 WEST 60TH STREET,, 11K, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
PILOT SEASON INC DOS Process Agent 120 SPRING ROAD, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 45 WEST 60TH STREET,, 11K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2019-06-11 2024-09-24 Address 45 WEST 60TH STREET,, 11K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2013-02-20 2019-06-11 Address 120 SPRING RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2013-02-20 2019-06-11 Address 120 SPRING RD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2010-11-23 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-23 2024-09-24 Address 120 SPRING ROAD, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003207 2024-09-24 BIENNIAL STATEMENT 2024-09-24
210917001803 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190611002047 2019-06-11 BIENNIAL STATEMENT 2018-11-01
130220006310 2013-02-20 BIENNIAL STATEMENT 2012-11-01
101206000738 2010-12-06 CERTIFICATE OF MERGER 2010-12-06
101123000687 2010-11-23 CERTIFICATE OF INCORPORATION 2010-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3856507308 2020-04-29 0248 PPP 120 SPRING RD, HUDSON, NY, 12534-4455
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45330
Loan Approval Amount (current) 45330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80075
Servicing Lender Name Fidelity Co-Operative Bank
Servicing Lender Address 9 Leominster Connector, LEOMINSTER, MA, 01453-3791
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-4455
Project Congressional District NY-19
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 80075
Originating Lender Name Fidelity Co-Operative Bank
Originating Lender Address LEOMINSTER, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45549.82
Forgiveness Paid Date 2020-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State