Search icon

SEVERYN DEVELOPMENT, INC.

Company Details

Name: SEVERYN DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4228025
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 43 Central Ave., LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 43 Central Ave., LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
WILLIAM SEVERYN Chief Executive Officer 43 CENTRAL AVE., LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 43 CENTRAL AVE., SUITE 300, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 741 SCHWARTZ ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 43 CENTRAL AVE., SUITE 300, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-01-14 Address 43 Central Ave., Suite 300, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2023-11-14 2025-01-14 Address 43 CENTRAL AVE., SUITE 300, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 741 SCHWARTZ ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114000901 2025-01-14 BIENNIAL STATEMENT 2025-01-14
231114003782 2023-11-14 BIENNIAL STATEMENT 2022-04-01
200909060299 2020-09-09 BIENNIAL STATEMENT 2020-04-01
190410060547 2019-04-10 BIENNIAL STATEMENT 2018-04-01
161004008025 2016-10-04 BIENNIAL STATEMENT 2016-04-01
141014006506 2014-10-14 BIENNIAL STATEMENT 2014-04-01
120406000869 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985477102 2020-04-10 0296 PPP 43 CENTRAL AVE, LANCASTER, NY, 14086-2143
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35325
Loan Approval Amount (current) 35325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-2143
Project Congressional District NY-23
Number of Employees 7
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35535.01
Forgiveness Paid Date 2020-11-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State