Search icon

SCANGA WOODWORKING CORP.

Company Details

Name: SCANGA WOODWORKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1986 (39 years ago)
Entity Number: 1113923
ZIP code: 10516
County: Putnam
Address: 22 LADY BLUE DEVILS LANE, COLD SPRING, NY, United States, 10516
Principal Address: 22 Lady Blue Devils Ln, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 100200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GTL3 Obsolete Non-Manufacturer 2015-10-19 2024-03-02 2022-03-16 No data

Contact Information

POC LAURA HAMMOND
Phone +1 845-265-9115
Address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCANGA WOODWORKING CORP. 401(K) PLAN 2023 133376884 2024-05-08 SCANGA WOODWORKING CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2024-04-30
Name of individual signing LAURA HAMMOND
SCANGA WOODWORKING CORP. 401(K) PLAN 2022 133376884 2023-05-15 SCANGA WOODWORKING CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2023-05-10
Name of individual signing LAURA HAMMOND
SCANGA WOODWORKING CORP. 401(K) PLAN 2021 133376884 2022-06-29 SCANGA WOODWORKING CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing LAURA HAMMOND
SCANGA WOODWORKING CORP. 401(K) PLAN 2020 133376884 2021-07-02 SCANGA WOODWORKING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2021-06-01
Name of individual signing LAURA HAMMOND
SCANGA WOODWORKING CORP. 401(K) PLAN 2019 133376884 2020-07-28 SCANGA WOODWORKING CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing LAURA HAMMOND
SCANGA WOODWORKING CORP. 401(K) PLAN 2018 133376884 2019-10-04 SCANGA WOODWORKING CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2019-08-21
Name of individual signing LAURA HAMMOND
SCANGA WOODWORKING CORP. 401(K) PLAN 2017 133376884 2018-09-20 SCANGA WOODWORKING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2018-09-20
Name of individual signing LAURA HAMMOND
SCANGA WOODWORKING CORP. 401(K) PLAN 2016 133376884 2017-10-02 SCANGA WOODWORKING CORP. 29
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2017-10-02
Name of individual signing LAURA HAMMOND
SCANGA WOODWORKING CORP. 401(K) PLAN 2016 133376884 2018-09-20 SCANGA WOODWORKING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2018-09-20
Name of individual signing LAURA HAMMOND
SCANGA WOODWORKING CORP. 401(K) PLAN 2012 133376884 2013-07-08 SCANGA WOODWORKING CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 337000
Sponsor’s telephone number 8452659115
Plan sponsor’s address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing LAURA HAMMOND
Role Employer/plan sponsor
Date 2013-07-08
Name of individual signing LAURA HAMMOND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 LADY BLUE DEVILS LANE, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
LAURA HAMMOND Chief Executive Officer 22 LADY BLUE DEVILS LN, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2024-09-30 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 100200, Par value: 0
2024-04-01 2024-04-01 Address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 22 LADY BLUE DEVILS LN, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 100200, Par value: 0
2024-03-29 2024-03-29 Address 22 LADY BLUE DEVILS LN, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-04-01 Address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-04-01 Address 22 Lady Blue Devils Lane, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2024-03-29 2024-04-01 Address 22 LADY BLUE DEVILS LN, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401040398 2024-04-01 CERTIFICATE OF CORRECTION 2024-04-01
240329000640 2024-03-29 RESTATED CERTIFICATE 2024-03-29
240306004397 2024-03-06 BIENNIAL STATEMENT 2024-03-06
170130006243 2017-01-30 BIENNIAL STATEMENT 2016-09-01
140904006059 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121005006490 2012-10-05 BIENNIAL STATEMENT 2012-09-01
101008002444 2010-10-08 BIENNIAL STATEMENT 2010-09-01
080825002767 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060913002321 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041223002286 2004-12-23 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304467046 0213100 2002-05-16 LADY BLUE DEVIL ROAD, COLD SPRINGS, NY, 10516
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-05-16
Emphasis L: WOODWORK, S: AMPUTATIONS
Case Closed 2002-07-03

Related Activity

Type Complaint
Activity Nr 202929196
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2002-06-03
Abatement Due Date 2002-06-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3624117103 2020-04-11 0202 PPP 22 Lady Blue Devils Lane Corporate Park West, COLD SPRING, NY, 10516-4218
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1162280
Loan Approval Amount (current) 1162280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-4218
Project Congressional District NY-17
Number of Employees 64
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1170336.35
Forgiveness Paid Date 2020-12-31
5172028409 2021-02-08 0202 PPS 22 Lady Blue Devils Ln, Cold Spring, NY, 10516-4218
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1065430
Loan Approval Amount (current) 1065430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-4218
Project Congressional District NY-17
Number of Employees 64
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1072114.48
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State