Search icon

SATURN INDUSTRIES, INC.

Company Details

Name: SATURN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1966 (59 years ago)
Entity Number: 203963
ZIP code: 12534
County: New York
Place of Formation: New York
Address: P O BOX 367, HUDSON, NY, United States, 12534
Principal Address: 157 UNION TPKE, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANNE LEE Chief Executive Officer P O BOX 367, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
SATURN INDUSTRIES, INC. DOS Process Agent P O BOX 367, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2023-12-11 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-18 2020-11-02 Address P O BOX 367, HUDSON, NY, 12534, 0367, USA (Type of address: Service of Process)
1996-11-18 2012-11-05 Address P O BOX 367, HUDSON, NY, 12534, 0367, USA (Type of address: Chief Executive Officer)
1995-04-25 1996-11-18 Address POST OFFICE BOX 367, HUDSON, NY, 12534, 0367, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102061774 2020-11-02 BIENNIAL STATEMENT 2020-11-01
121105006409 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101104003234 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081023002823 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061025002061 2006-10-25 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TEPA1000653
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-07-27
Description:
CARBON GRAPHITE
Naics Code:
335991: CARBON AND GRAPHITE PRODUCT MANUFACTURING
Product Or Service Code:
3920: MAT HANDLING EQ - NONSELF-PROPELLED

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
276580.00
Total Face Value Of Loan:
276580.00
Date:
2020-04-11
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:
251200.00
Total Face Value Of Loan:
251200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-05
Type:
Fat/Cat
Address:
157 UNION TURNPIKE, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-05-29
Type:
Referral
Address:
157 UNION TURNPIKE, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-30
Type:
Planned
Address:
157 UNION TURNPIKE, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-20
Type:
Planned
Address:
UNION TURNPIKE - RTE.66, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-06-30
Type:
Planned
Address:
UNION TPKE RT 66, Hudson, NY, 12534
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276580
Current Approval Amount:
276580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278822.95
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251200
Current Approval Amount:
251200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254283.22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State