Search icon

STATE COMMUNICATIONS, INC.

Company Details

Name: STATE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1996 (29 years ago)
Date of dissolution: 10 Nov 2022
Entity Number: 2005634
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 145-06 14TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-06 14TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
WILLIAM R LANGROCK Chief Executive Officer 145-06 14TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2022-03-22 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-12 2023-03-04 Address 145-06 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2010-04-12 2023-03-04 Address 145-06 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-03-07 2010-04-12 Address 145-06 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2008-03-07 2010-04-12 Address 145-06 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2008-03-07 2010-04-12 Address 145-06 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-03-24 2008-03-07 Address 34-18 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-03-24 2008-03-07 Address 34018 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2000-03-27 2006-03-24 Address 34-18 BELL BLVD., BAYSIDE, NY, 11361, 1730, USA (Type of address: Principal Executive Office)
2000-03-27 2008-03-07 Address 34-18 BELL BLVD., BAYSIDE, NY, 11361, 1730, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230304000180 2022-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-10
180327006190 2018-03-27 BIENNIAL STATEMENT 2018-03-01
160307006123 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140306006236 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120607002259 2012-06-07 BIENNIAL STATEMENT 2012-03-01
100412002019 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080307002775 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060324002153 2006-03-24 BIENNIAL STATEMENT 2006-03-01
020227002678 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000327002624 2000-03-27 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301188505 2021-03-05 0202 PPS 14506 14th Ave, Whitestone, NY, 11357-2423
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41050
Loan Approval Amount (current) 41050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2423
Project Congressional District NY-03
Number of Employees 5
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41403.12
Forgiveness Paid Date 2022-01-19
1362287707 2020-05-01 0202 PPP 14506 14TH AVE, WHITESTONE, NY, 11357
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41050
Loan Approval Amount (current) 41050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41532.75
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State