Search icon

THE STING OF OSWEGO, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14930.00
Total Face Value Of Loan:
14930.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14930
Current Approval Amount:
14930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
2105.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State