Search icon

SOTERYX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOTERYX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1985 (40 years ago)
Entity Number: 1044524
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 18 DIVISION ST, SUITE 207A, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 5

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN WIGGINS Chief Executive Officer 18 DIVISION ST, SUITE 207A, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
SOTERYX CORP. DOS Process Agent 18 DIVISION ST, SUITE 207A, SARATOGA SPRINGS, NY, United States, 12866

Unique Entity ID

CAGE Code:
7R5D1
UEI Expiration Date:
2021-02-01

Business Information

Activation Date:
2020-02-02
Initial Registration Date:
2016-11-14

Commercial and government entity program

CAGE number:
7R5D1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-12
CAGE Expiration:
2028-04-17
SAM Expiration:
2024-04-12

Contact Information

POC:
SHAUN WIGGINS
Corporate URL:
www.soteryx.com

Form 5500 Series

Employer Identification Number (EIN):
141673289
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-21 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 205, Par value: 0
2022-06-06 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 205, Par value: 0
2016-08-17 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 205, Par value: 0
2016-08-17 2017-01-12 Address 1811 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2008-01-28 2017-01-12 Address 1811 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170112006043 2017-01-12 BIENNIAL STATEMENT 2015-12-01
160817000807 2016-08-17 CERTIFICATE OF AMENDMENT 2016-08-17
140110002533 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120110003376 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091221002915 2009-12-21 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-16
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:
42500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State