Search icon

ST. JAMES INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. JAMES INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1988 (37 years ago)
Date of dissolution: 31 May 2024
Entity Number: 1249771
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 483, Lake Avenue, St. James, NY, United States, 11780
Principal Address: 483 LAKE AVE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 483, Lake Avenue, St. James, NY, United States, 11780

Chief Executive Officer

Name Role Address
KAN TAE YANG Chief Executive Officer 483 LAKE AVE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 483 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2021-12-17 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-26 2024-06-14 Address 483 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2012-06-08 2024-06-14 Address 483 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2012-06-08 2014-06-26 Address 483 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240614003478 2024-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-31
220426001995 2022-04-26 BIENNIAL STATEMENT 2022-04-01
201215060582 2020-12-15 BIENNIAL STATEMENT 2020-04-01
140626002193 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120608002392 2012-06-08 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17175.00
Total Face Value Of Loan:
17175.00
Date:
2020-06-26
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:
17175.00
Total Face Value Of Loan:
17175.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,175
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,175
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,285.21
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $17,171
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$17,175
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,175
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,352
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $10,305
Rent: $6,870

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State