Search icon

SENECA PROMOTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENECA PROMOTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2012 (13 years ago)
Entity Number: 4280648
ZIP code: 12207
County: Erie
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 464 FRANKLIN ST, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARLEE HUNTER Chief Executive Officer 464 FRANKLIN ST, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
331223082
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 464 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-01 2020-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-01 2024-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-14 2024-09-13 Address 464 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913003176 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220907000471 2022-09-07 BIENNIAL STATEMENT 2022-08-01
200831060504 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180830006234 2018-08-30 BIENNIAL STATEMENT 2018-08-01
161108000519 2016-11-08 ERRONEOUS ENTRY 2016-11-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
500700.00
Total Face Value Of Loan:
500700.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$500,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$500,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$503,649.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $439,566
Utilities: $0
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $53134
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State