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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
10747.00
Total Face Value Of Loan:
10747.00
Date:
2020-05-03
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:
10748.00
Total Face Value Of Loan:
10748.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10747
Current Approval Amount:
10747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10806.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10748
Current Approval Amount:
10748
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10837.81

Court Cases

Court Case Summary

Filing Date:
2003-12-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ST SILICONES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State