Search icon

STATE COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2010-04-12 2023-03-04 Address 145-06 14TH AVENUE, 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: Chief Executive Officer)
2008-03-07 2010-04-12 Address 145-06 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
41050.00
Total Face Value Of Loan:
41050.00
Date:
2020-05-02
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:
41050.00
Total Face Value Of Loan:
41050.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,050
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,532.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,789
Utilities: $3,195
Mortgage Interest: $4,281
Healthcare: $2785
Jobs Reported:
5
Initial Approval Amount:
$41,050
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,403.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,044
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State