Search icon

FRANK M. PUTORTI, JR., P.C.

Company Details

Name: FRANK M. PUTORTI, JR., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 1980 (44 years ago)
Entity Number: 599706
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1338 UNION STREET, SCHENECTADY, NY, United States, 12308
Principal Address: 1036 VALERIE DRIVE, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK M PUTORTI JR Chief Executive Officer 1338 UNION STREET, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
FRANK M PUTORTI JR DOS Process Agent 1338 UNION STREET, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
1996-12-18 2020-12-02 Address 1338 UNION STREET, SCHENECTADY, NY, 12308, 3008, USA (Type of address: Service of Process)
1992-12-23 1996-12-18 Address 751 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
1992-12-23 1996-12-18 Address 751 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Principal Executive Office)
1980-12-18 1996-12-18 Address 751 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060226 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006485 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006172 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006317 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211007329 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101207002838 2010-12-07 BIENNIAL STATEMENT 2010-12-01
081124003002 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061120002345 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050110002412 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021113002499 2002-11-13 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2661357110 2020-04-11 0248 PPP 1338 Union Street, SCHENECTADY, NY, 12308-3008
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65860
Loan Approval Amount (current) 65860
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-3008
Project Congressional District NY-20
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66249.75
Forgiveness Paid Date 2020-11-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State