Search icon

SCADATEK, INC.

Company Details

Name: SCADATEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1999 (25 years ago)
Entity Number: 2453493
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 7562 NORTHFIELD LANE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7562 NORTHFIELD LANE, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
SHAWN M HEMINGWAY Chief Executive Officer 7562 NORTHFIELD LANE, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2009-12-10 2014-01-10 Address 210 E FAYETTE ST, 7TH FL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-01-28 2009-12-10 Address 120 EAST WASHINGTON ST, STE 714, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1999-12-23 2002-01-28 Address 714 UNIVERSITY BLDG, 120 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002113 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120105002360 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091210002862 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071207002149 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060201002792 2006-02-01 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

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:
17592.00
Total Face Value Of Loan:
17592.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17592
Current Approval Amount:
17592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17724.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State