Search icon

THE SOCIO-ECONOMIC RESEARCH INSTITUTE OF AMERICA, INC.

Company Details

Name: THE SOCIO-ECONOMIC RESEARCH INSTITUTE OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1981 (44 years ago)
Entity Number: 728306
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 57 JOHN STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD C CELENTE Chief Executive Officer 57 JOHN STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE SOCIO-ECONOMIC RESEARCH INSTITUTE OF AMERICA, INC. DOS Process Agent 57 JOHN STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2015-10-06 2020-02-24 Address 42 CROWN STREET, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)
2015-10-06 2020-02-24 Address PO BOX 3476, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2012-06-14 2015-10-06 Address 57 JOHN STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2012-06-14 2015-10-06 Address 57 JOHN ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2012-06-13 2012-06-14 Address 57 JOHN STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1981-10-27 2012-06-13 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1981-10-15 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-15 1981-10-27 Address LAMOREE RD., RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505000537 2020-05-05 CERTIFICATE OF AMENDMENT 2020-05-05
200224060493 2020-02-24 BIENNIAL STATEMENT 2019-10-01
180523006198 2018-05-23 BIENNIAL STATEMENT 2017-10-01
151006006460 2015-10-06 BIENNIAL STATEMENT 2015-10-01
120614002448 2012-06-14 BIENNIAL STATEMENT 2011-10-01
120613000978 2012-06-13 CERTIFICATE OF AMENDMENT 2012-06-13
A808887-6 1981-10-27 CERTIFICATE OF AMENDMENT 1981-10-27
A806047-2 1981-10-15 CERTIFICATE OF INCORPORATION 1981-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8392067104 2020-04-15 0202 PPP 0 PO Box 3476, Kingston, NY, 12402-3476
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12402-3476
Project Congressional District NY-18
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10719.36
Forgiveness Paid Date 2021-06-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State