Search icon

SERANA INC

Company Details

Name: SERANA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557723
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 4912 69TH ST, C/O DR DAVID GATESBUFFETT SERANA, WOODSIDE, NY, United States, 11377
Address: 4912 69TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR DAVID GATESBUFFETT SERANA DOS Process Agent 4912 69TH ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DR DAVID GATESBUFFETT SERANA Chief Executive Officer 3929 BERGER AVE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2019-05-22 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-22 2025-02-04 Address 4912 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001132 2025-02-04 BIENNIAL STATEMENT 2025-02-04
190522020073 2019-05-22 CERTIFICATE OF INCORPORATION 2019-05-22

USAspending Awards / Financial Assistance

Date:
2020-07-04
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:
68657.00
Total Face Value Of Loan:
68657.00
Date:
2020-06-29
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:
80400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68657
Current Approval Amount:
68657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68393.36

Date of last update: 23 Mar 2025

Sources: New York Secretary of State