Search icon

ST SILICONES, INC.

Company Details

Name: ST SILICONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1999 (26 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 2356071
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A SCAGNELLI DOS Process Agent 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
DAVID A SCAGNELLI Chief Executive Officer 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2011-04-11 2024-04-25 Address 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2011-04-11 2024-04-25 Address 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2005-04-22 2011-04-11 Address 95 N CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
2005-04-22 2011-04-11 Address 95 N CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2005-04-22 2011-04-11 Address 95 N CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2001-03-15 2005-04-22 Address 831 RT 67, BLDG 28C, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2001-03-15 2005-04-22 Address 831 RT 67, BLDG 28C, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2001-03-15 2005-04-22 Address 831 RT 67, BLDG 28C, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1999-03-15 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-15 2001-03-15 Address 24 PEPPER HOLLOW, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001861 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
130429002609 2013-04-29 BIENNIAL STATEMENT 2013-03-01
110411002505 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090401002233 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070328002980 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050422003086 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030312002446 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010315002091 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990315000280 1999-03-15 CERTIFICATE OF INCORPORATION 1999-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1476038402 2021-02-02 0248 PPS 821 Main St, Clifton Park, NY, 12065-1002
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10747
Loan Approval Amount (current) 10747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-1002
Project Congressional District NY-20
Number of Employees 1
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10806.77
Forgiveness Paid Date 2021-08-26
5670907703 2020-05-01 0248 PPP 821 MAIN ST, CLIFTON PARK, NY, 12065-1002
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10748
Loan Approval Amount (current) 10748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLIFTON PARK, SARATOGA, NY, 12065-1002
Project Congressional District NY-20
Number of Employees 1
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10837.81
Forgiveness Paid Date 2021-03-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State