Search icon

SARATOGA ASSETS INC.

Company Details

Name: SARATOGA ASSETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2012 (12 years ago)
Entity Number: 4298167
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 151 N GENESEE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HUA6YYFJY434 2022-06-17 151 N GENESEE ST, UTICA, NY, 13502, 2511, USA 151 N GENESEE ST, UTICA, NY, 13502, 2511, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2012-09-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOB ANDERSON
Role CFO
Address 151 N GENESEE ST, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name BOB ANDERSON
Role CFO
Address 151 N GENESEE ST, UTICA, NY, 13502, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JOHN W WADE Chief Executive Officer 151 N GENESEE STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
SARATOGA ASSETS INC. DOS Process Agent 151 N GENESEE STREET, UTICA, NY, United States, 13502

Licenses

Number Type Date Last renew date End date Address Description
0340-23-238301 Alcohol sale 2023-07-21 2023-07-21 2025-08-31 3 NORTHSIDE DR, CLIFTON PARK, New York, 12065 Restaurant

History

Start date End date Type Value
2019-03-18 2020-09-18 Address 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2012-09-20 2019-03-18 Address 151 N. GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060185 2020-09-18 BIENNIAL STATEMENT 2020-09-01
190318060474 2019-03-18 BIENNIAL STATEMENT 2018-09-01
160916006097 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140917006384 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120920000368 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463078703 2021-03-29 0248 PPS 151 N Genesee St, Utica, NY, 13502-2511
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572456
Loan Approval Amount (current) 572456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-2511
Project Congressional District NY-22
Number of Employees 70
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 576235.78
Forgiveness Paid Date 2021-12-14
4745667105 2020-04-13 0248 PPP 151 N Genesee St, UTICA, NY, 13502-2511
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408580
Loan Approval Amount (current) 408580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-2511
Project Congressional District NY-22
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413706.84
Forgiveness Paid Date 2021-07-30

Date of last update: 09 Mar 2025

Sources: New York Secretary of State