Search icon

SOFT-TEX INTERNATIONAL, INC.

Headquarter

Company Details

Name: SOFT-TEX INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1986 (38 years ago)
Date of dissolution: 18 Aug 2022
Entity Number: 1126128
ZIP code: 12188
County: Albany
Place of Formation: New York
Address: 428 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188
Principal Address: 428 HUDSON RIVER RD, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOFT-TEX INTERNATIONAL, INC., MINNESOTA 47664c9a-69dc-e311-a9cc-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOFT-TEX MANUFACTURING COMPANY 401(K) PROFIT SHARING PLAN 2016 141688320 2017-10-12 SOFT-TEX INTERNATIONAL, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 5182353645
Plan sponsor’s address 428 HUDSON RIVER ROAD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing THOMAS GIBBS
SOFT-TEX MANUFACTURING COMPANY 401(K) PROFIT SHARING PLAN 2015 141688320 2016-10-13 SOFT-TEX INTERNATIONAL, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 5182353645
Plan sponsor’s address 428 HUDSON RIVER ROAD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing THOMAS GIBBS
SOFT-TEX MANUFACTURING COMPANY 401(K) PROFIT SHARING PLAN 2014 141688320 2015-10-15 SOFT-TEX INTERNATIONAL, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 5182353645
Plan sponsor’s address 428 HUDSON RIVER ROAD, WATERFORD, NY, 12188

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ARTHUR PERRY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 428 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address
MARK SMIDERLE Chief Executive Officer 428 HUDSON RIVER RD, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
2023-04-26 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-07 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-07 2021-10-07 Address 428 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2018-10-26 2021-10-07 Address 428 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2010-12-20 2018-10-26 Address 428 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2008-12-18 2021-10-07 Address 428 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2008-12-18 2010-12-20 Address 428 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2007-07-11 2008-12-18 Address 100 NORTH MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220818001485 2022-08-18 CERTIFICATE OF MERGER 2022-08-18
211007003030 2021-10-07 CERTIFICATE OF CHANGE BY ENTITY 2021-10-07
210706000539 2021-07-06 BIENNIAL STATEMENT 2021-07-06
191230001064 2019-12-30 CERTIFICATE OF MERGER 2019-12-30
190524002024 2019-05-24 BIENNIAL STATEMENT 2018-11-01
181026006045 2018-10-26 BIENNIAL STATEMENT 2016-11-01
160208006034 2016-02-08 BIENNIAL STATEMENT 2014-11-01
140418000083 2014-04-18 CERTIFICATE OF AMENDMENT 2014-04-18
130225006190 2013-02-25 BIENNIAL STATEMENT 2012-11-01
101220002695 2010-12-20 BIENNIAL STATEMENT 2010-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345538433 0213100 2021-09-21 428 HUDSON RIVER RD, WATERFORD, NY, 12188
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-09-21
Case Closed 2021-09-29

Related Activity

Type Complaint
Activity Nr 1812141
Safety Yes
Health Yes
345303648 0213100 2021-05-11 428 HUDSON RIVER RD, WATERFORD, NY, 12188
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-05-11
Case Closed 2022-02-22

Related Activity

Type Complaint
Activity Nr 1762805
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2021-09-20
Current Penalty 3357.0
Initial Penalty 4476.0
Final Order 2021-10-15
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(iv):There were damaged parts that may adversely affect safe operation or mechanical strength of electric equipment, such as parts that were broken, bent, cut or deteriorated by corrosion, chemical action, or overheating: a) Shipping and Receiving Area - pole labeled BW7: On or about 5/11/2021, a damaged metal outlet was observed. The face of the outlet was pulled away from the box exposing employees to shock and burn hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9673358704 2021-04-09 0248 PPS 428 Hudson River Rd, Waterford, NY, 12188-1916
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1591180
Loan Approval Amount (current) 1591180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, SARATOGA, NY, 12188-1916
Project Congressional District NY-20
Number of Employees 204
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1604040.22
Forgiveness Paid Date 2022-02-07
5632107110 2020-04-13 0248 PPP 428 Hudson Rivere Road, WATERFORD, NY, 12188
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1313648
Loan Approval Amount (current) 1313648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERFORD, SARATOGA, NY, 12188-0001
Project Congressional District NY-20
Number of Employees 88
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1330419.51
Forgiveness Paid Date 2021-08-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State