Search icon

THE STING OF OSWEGO, INC.

Company Details

Name: THE STING OF OSWEGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1986 (39 years ago)
Entity Number: 1061463
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 4042 COUNTY RTE 57, OSWEGO, NY, United States, 13126
Principal Address: 49 WEST BRIDGE STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTEN M DESANTIS Chief Executive Officer 4042 COUNTY RTE 57, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
KRISTEN M DESANTIS DOS Process Agent 4042 COUNTY RTE 57, OSWEGO, NY, United States, 13126

Agent

Name Role Address
DONALD J. WAHRENDORF Agent R.D. #5, BOX 82-A, MINETTO, NY, 13126

History

Start date End date Type Value
2006-03-10 2014-04-09 Address 14719 LAKE STREET, STERLING, NY, 13156, USA (Type of address: Service of Process)
2006-03-10 2014-04-09 Address 14719 LAKE STREET, STERLING, NY, 13156, USA (Type of address: Chief Executive Officer)
1998-07-01 2006-03-10 Address 75 RIDGEWAY SITES AVENUE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1998-07-01 2006-03-10 Address 75 RIDGEWAY SITES AVENUE, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1993-03-25 1998-07-01 Address RR #5, BOX 85, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-03-25 1998-07-01 Address RR #5, BOX 85, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1986-02-28 1993-03-25 Address R.D. #5, BOX 82-A, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002475 2014-04-09 BIENNIAL STATEMENT 2014-02-01
100325003190 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080226002308 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060310003105 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040213002241 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020301002141 2002-03-01 BIENNIAL STATEMENT 2002-02-01
001212002027 2000-12-12 BIENNIAL STATEMENT 2000-02-01
980701002441 1998-07-01 BIENNIAL STATEMENT 1998-02-01
940328002098 1994-03-28 BIENNIAL STATEMENT 1994-02-01
930325003012 1993-03-25 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6648397300 2020-04-30 0248 PPP 51 WEST BRIDGE ST, OSWEGO, NY, 13126-2028
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14930
Loan Approval Amount (current) 14930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-2028
Project Congressional District NY-24
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2105.95
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State