Search icon

STATE LISTINGS, INC.

Branch

Company Details

Name: STATE LISTINGS, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2020 (4 years ago)
Date of dissolution: 30 Dec 2020
Branch of: STATE LISTINGS, INC., Florida (Company Number P20000096667)
Entity Number: 5906068
ZIP code: 33458
County: Blank
Place of Formation: Florida
Address: 601 HERITAGE DRIVE, SUITE 450, JUPITER, FL, United States, 33458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 HERITAGE DRIVE, SUITE 450, JUPITER, FL, United States, 33458

Filings

Filing Number Date Filed Type Effective Date
201230000470 2020-12-30 CERTIFICATE OF MERGER 2020-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442247207 2020-04-28 0248 PPP 77 MILLER RD Suite 202, CASTLETON ON HUDSON, NY, 12033-4040
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118400
Loan Approval Amount (current) 118400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-4040
Project Congressional District NY-21
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119228.8
Forgiveness Paid Date 2021-01-07

Date of last update: 05 Mar 2025

Sources: New York Secretary of State