Name: | SACANDAGA SERVICE STATION INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2019 (6 years ago) |
Entity Number: | 5545401 |
ZIP code: | 12025 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 122 County Highway 110, Broadalbin, NY, United States, 12025 |
Principal Address: | 369 South Shore Road, Edinburgh, NY, United States, 12134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODNEY W WHITBECK | DOS Process Agent | 122 County Highway 110, Broadalbin, NY, United States, 12025 |
Name | Role | Address |
---|---|---|
RODNEY W WHITBECK | Agent | 369 SOUTH SHORE ROAD, EDINBURG, NY, 12134 |
Name | Role | Address |
---|---|---|
RODNEY WHITBECK | Chief Executive Officer | 369 SOUTH SHORE ROAD, EDINBURGH, NY, United States, 12134 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-02 | 2025-01-10 | Address | 369 SOUTH SHORE ROAD, EDINBURG, NY, 12134, USA (Type of address: Registered Agent) |
2019-05-02 | 2025-01-10 | Address | 369 SOUTH SHORE ROAD, EDINBURG, NY, 12134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001956 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
190502010275 | 2019-05-02 | CERTIFICATE OF INCORPORATION | 2019-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1056167305 | 2020-04-28 | 0248 | PPP | 122 COUNTY HIGHWAY 110, BROADALBIN, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State