Search icon

ST. PAULY TEXTILE, INC.

Company Details

Name: ST. PAULY TEXTILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089306
ZIP code: 14425
County: Monroe
Place of Formation: New York
Principal Address: 1067 GATEWAY DR, FARMINGTON, NY, United States, 14425
Address: 1067 Gateway Drive, Farmington, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ST. PAULY TEXTILE, INC. DOS Process Agent 1067 Gateway Drive, Farmington, NY, United States, 14425

Chief Executive Officer

Name Role Address
JOSEPH DEGEORGE Chief Executive Officer 1067 GATEWAY DR, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 1067 GATEWAY DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-12-01 Address 1067 GATEWAY DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 1067 GATEWAY DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-01 Address 1067 Gateway Drive, Farmington, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033709 2024-12-01 BIENNIAL STATEMENT 2024-12-01
241118001331 2024-11-18 BIENNIAL STATEMENT 2024-11-18
201201060002 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006102 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006028 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
272542.00
Total Face Value Of Loan:
272542.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
273027.00
Total Face Value Of Loan:
273027.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273027
Current Approval Amount:
273027
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
274765.8
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272542
Current Approval Amount:
272542
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
274012.98

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 924-1538
Add Date:
2005-03-17
Operation Classification:
Private(Property)
power Units:
45
Drivers:
45
Inspections:
87
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State