Search icon

SEMENZA CONTRACTING, INC.

Company Details

Name: SEMENZA CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1986 (39 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 1081618
ZIP code: 12231
County: Saratoga
Place of Formation: New York
Address: One Commerce Plaza, 99 Washington Avenue, Albany, NY, United States, 12231
Principal Address: 101 Boyack Road, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SECRETARY OF THE STATE OF NEW YORK DOS Process Agent One Commerce Plaza, 99 Washington Avenue, Albany, NY, United States, 12231

Chief Executive Officer

Name Role Address
CHRISTOPHER SEMENZA Chief Executive Officer 101 BOYACK ROAD, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
222717514
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1986-05-12 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-12 2024-08-01 Address 16 TEKAKWITHA COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034497 2024-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-20
220727000183 2022-07-27 BIENNIAL STATEMENT 2022-05-01
B357396-3 1986-05-12 CERTIFICATE OF INCORPORATION 1986-05-12

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:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30506.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State