Search icon

SENECA FALLS SPECIALTIES & LOGISTICS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENECA FALLS SPECIALTIES & LOGISTICS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1980 (44 years ago)
Entity Number: 669415
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 50 JOHNSTON STREET, SENECA FALLS, NY, United States, 13148
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN M. BREGANDE Chief Executive Officer 50 JOHNSTON STREET, SENECA FALLS, NY, United States, 13148

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 50 JOHNSTON STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-12-03 Address 50 JOHNSTON STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-09-12 2024-09-12 Address 50 JOHNSTON STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203003921 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240912001031 2024-09-12 BIENNIAL STATEMENT 2024-09-12
240912003491 2024-09-11 CERTIFICATE OF CHANGE BY ENTITY 2024-09-11
181203006917 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205006232 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
73100.00
Total Face Value Of Loan:
73100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-03
Type:
Planned
Address:
50 JOHNSTON STREET, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-04
Type:
Planned
Address:
50 JOHNSTON STREET, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73100
Current Approval Amount:
73100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73955.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 568-9082
Add Date:
2006-02-13
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State