Search icon

SCANGA WOODWORKING CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7GTL3
UEI Expiration Date:
2016-10-14

Business Information

Activation Date:
2015-10-19
Initial Registration Date:
2015-10-15

Commercial and government entity program

CAGE number:
7GTL3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-03-16

Contact Information

POC:
LAURA HAMMOND

Legal Entity Identifier

LEI Number:
254900K25GH0P37O3G41

Registration Details:

Initial Registration Date:
2024-12-26
Next Renewal Date:
2025-12-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133376884
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

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 2024-09-30 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)
2024-03-29 2024-04-01 Address 22 CORPORATE PARK WEST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
1065430.00
Total Face Value Of Loan:
1065430.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
1162280.00
Total Face Value Of Loan:
1162280.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-16
Type:
Complaint
Address:
LADY BLUE DEVIL ROAD, COLD SPRINGS, NY, 10516
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-09
Type:
Prog Related
Address:
111 E. 210TH STREET, BRONX, NY, 10471
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$1,162,280
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,162,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,170,336.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,012,280
Utilities: $25,000
Rent: $60,000
Healthcare: $60000
Debt Interest: $5,000
Jobs Reported:
64
Initial Approval Amount:
$1,065,430
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,065,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,072,114.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,065,425
Utilities: $1

Motor Carrier Census

DBA Name:
SCANGA WOODWORKING
Carrier Operation:
Interstate
Fax:
(845) 265-2282
Add Date:
2008-01-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-11-22
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCANGA WOODWORKING CORP.
Party Role:
Plaintiff
Party Name:
LCM GROUP,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State